ROOFPRO LONDON LTD

8 Teddington Business Park 8 Teddington Business Park, Teddington, TW11 9BQ, Middlesex
StatusACTIVE
Company No.06029785
CategoryPrivate Limited Company
Incorporated15 Dec 2006
Age17 years, 5 months, 13 days
JurisdictionEngland Wales

SUMMARY

ROOFPRO LONDON LTD is an active private limited company with number 06029785. It was incorporated 17 years, 5 months, 13 days ago, on 15 December 2006. The company address is 8 Teddington Business Park 8 Teddington Business Park, Teddington, TW11 9BQ, Middlesex.



Company Fillings

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 15 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2020

Action Date: 15 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 15 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2018

Action Date: 15 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-03-01

Officer name: Mrs Viktoria Drevniak

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Mar 2018

Action Date: 01 Mar 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-03-01

Officer name: Iryna Kachmar

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-15

Documents

View document PDF

Change to a person with significant control

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Sergii Drevniak

Change date: 2017-12-15

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Dec 2017

Action Date: 15 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-15

Psc name: Mykola Kachmar

Documents

View document PDF

Resolution

Date: 14 Nov 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2017

Action Date: 20 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-05-20

Charge number: 060297850002

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Mykola Kachmar

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2016

Action Date: 01 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-03-01

Charge number: 060297850001

Documents

View document PDF

Certificate change of name company

Date: 16 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mykola kachmar LTD\certificate issued on 16/02/16

Documents

View document PDF

Change person secretary company with change date

Date: 15 Feb 2016

Action Date: 01 Feb 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Iryna Kachmar

Change date: 2016-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Address

Type: AD01

Change date: 2015-09-21

Old address: Unit 4 st Clare Business Park Hully Road Hampton Hill Middlesex TW12 1PZ

New address: 8 Teddington Business Park Station Road Teddington Middlesex TW11 9BQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Capital allotment shares

Date: 01 May 2015

Action Date: 05 Apr 2015

Category: Capital

Type: SH01

Capital : 200 GBP

Date: 2015-04-05

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2015

Action Date: 07 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sergii Drevniak

Appointment date: 2015-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 15 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-15

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jan 2015

Action Date: 14 Dec 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-12-14

Officer name: Iryna Marchenko

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2014

Action Date: 15 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-15

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2013

Action Date: 28 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-28

Officer name: Mr Mykola Kachmar

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2012

Action Date: 15 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2012

Action Date: 19 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-19

Officer name: Mr Mykola Kachmar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Dec 2011

Action Date: 15 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Dec 2009

Action Date: 15 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 26 Mar 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AAMD

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/08; full list of members

Documents

View document PDF

Legacy

Date: 10 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / iryna marchenko / 01/12/2008

Documents

View document PDF

Legacy

Date: 09 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / mykola kachmar / 01/12/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 28 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 15/12/07; full list of members

Documents

View document PDF

Legacy

Date: 27 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 27/11/07 from: 88 canbridge road teddington TW11 8DJ

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Incorporation company

Date: 15 Dec 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BULL AND BOAT LIMITED

51 ELDER ROAD,WAREHAM,BH20 7NB

Number:08306173
Status:ACTIVE
Category:Private Limited Company

COBRA MOBILE LIMITED

23 CITY QUAY,DUNDEE,DD1 3JA

Number:SC282881
Status:ACTIVE
Category:Private Limited Company

ELECTRO-MEDICAL LIMITED

SPRINGSTONE HOUSE PO BOX 88,OSSETT,WF5 9WS

Number:03711453
Status:ACTIVE
Category:Private Limited Company

GLOBE EXPORT SERVICES LIMITED

WEETABIX MILLS,KETTERING,NN15 5JR

Number:01309201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LIMTER LTD.

220C BLYTHE ROAD,LONDON,W14 0HH

Number:09327276
Status:ACTIVE
Category:Private Limited Company

ORIENTAL VILLAGE LIMITED

632 GREEN LANES,LONDON,N8 0SD

Number:11823912
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source