ROADMAP CONSULTING LIMITED

Company Documents

DateDescription
27/08/1627 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

07/12/157 December 2015 Annual return made up to 22 November 2015 with full list of shareholders

View Document

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

02/12/142 December 2014 Annual return made up to 22 November 2014 with full list of shareholders

View Document

11/10/1411 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/12/1317 December 2013 Annual return made up to 22 November 2013 with full list of shareholders

View Document

12/10/1312 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/12/1213 December 2012 Annual return made up to 22 November 2012 with full list of shareholders

View Document

23/10/1223 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 22 November 2011 with full list of shareholders

View Document

07/10/117 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/12/106 December 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREA LOEFFLER / 06/12/2010

View Document

06/12/106 December 2010 Annual return made up to 22 November 2010 with full list of shareholders

View Document

11/09/1011 September 2010 REGISTERED OFFICE CHANGED ON 11/09/2010 FROM 16 SANDFORD DOWN BRACKNELL BERKSHIRE RG12 9YS

View Document

24/08/1024 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

19/05/1019 May 2010 COMPANY NAME CHANGED ACTION COACHING ENGLAND LIMITED CERTIFICATE ISSUED ON 19/05/10

View Document

19/05/1019 May 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MISS ANDREA LOEFFLER

View Document

19/12/0919 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW SIMPSON / 01/10/2009

View Document

19/12/0919 December 2009 Annual return made up to 22 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/12/084 December 2008 RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

03/12/073 December 2007 RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/12/0619 December 2006 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/01/07

View Document

06/01/066 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information