ROADMAPPING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

25/12/2425 December 2024 Confirmation statement made on 2024-12-10 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

25/12/2325 December 2023 Confirmation statement made on 2023-12-10 with no updates

View Document

22/09/2322 September 2023 Change of details for Mr Andreas Michalias as a person with significant control on 2023-04-01

View Document

21/09/2321 September 2023 Compulsory strike-off action has been discontinued

View Document

21/09/2321 September 2023 Director's details changed for Mr Mark George Hines on 2023-04-01

View Document

21/09/2321 September 2023 Compulsory strike-off action has been discontinued

View Document

20/09/2320 September 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

19/09/2319 September 2023 Notification of Andreas Michalias as a person with significant control on 2023-04-01

View Document

19/09/2319 September 2023 Registered office address changed from 20 Bensham Grove Thornton Heath CR7 8DA England to 161 Bull Lane Rayleigh SS6 8NU on 2023-09-19

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

17/09/2217 September 2022 Change of details for Mr Mark George Hines as a person with significant control on 2022-01-01

View Document

17/09/2217 September 2022 Termination of appointment of Andreas Michalias as a secretary on 2022-01-02

View Document

07/04/227 April 2022 Appointment of Mr Andreas Michalias as a secretary on 2022-01-01

View Document

07/04/227 April 2022 Termination of appointment of Andreas Michalias as a director on 2022-01-01

View Document

06/04/226 April 2022 Notification of Mark George Hines as a person with significant control on 2022-01-01

View Document

06/04/226 April 2022 Registered office address changed from Farthings Station Road Woldingham Caterham Surrey CR3 7DD England to 20 Bensham Grove Thornton Heath CR7 8DA on 2022-04-06

View Document

06/04/226 April 2022 Cessation of Andreas Michalias as a person with significant control on 2022-01-01

View Document

06/04/226 April 2022 Director's details changed for Mr Andreas Michalias on 2022-01-01

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

11/12/2111 December 2021 Compulsory strike-off action has been discontinued

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

10/12/2110 December 2021 Registered office address changed from 10 Church Lane Warlingham CR6 9NL England to Farthings Station Road Woldingham Caterham Surrey CR3 7DD on 2021-12-10

View Document

10/12/2110 December 2021 Register inspection address has been changed to 161 Bull Lane Rayleigh SS6 8NU

View Document

10/12/2110 December 2021 Register(s) moved to registered inspection location 161 Bull Lane Rayleigh SS6 8NU

View Document

10/12/2110 December 2021 Appointment of Mr Mark George Hines as a director on 2020-10-01

View Document

10/12/2110 December 2021 Change of details for Mr Andreas Michalias as a person with significant control on 2020-10-01

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

04/10/214 October 2021 Registered office address changed from 161 Bull Lane Rayleigh Essex SS6 8NU England to 10 Church Lane Warlingham CR6 9NL on 2021-10-04

View Document

04/10/214 October 2021 Director's details changed for Mr Andreas Michalias on 2021-09-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/08/209 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS MICHALIAS / 01/10/2018

View Document

09/08/209 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, NO UPDATES

View Document

16/03/1916 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

02/09/182 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

04/10/174 October 2017 CESSATION OF CFS SECRETARIES LIMITED AS A PSC

View Document

04/10/174 October 2017 CESSATION OF BRYAN ANTHONY THORNTON AS A PSC

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREAS MICHALIAS

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

26/01/1726 January 2017 COMPANY NAME CHANGED HIS MOTHERS VOICE LTD CERTIFICATE ISSUED ON 26/01/17

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM DEPT 2, 43 OWSTON ROAD CARCROFT DONCASTER SOUTH YORKSHIRE DN6 8DA

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR BRYAN THORNTON

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR ANDREAS MICHALIAS

View Document

04/10/164 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/12/153 December 2015 TERMINATE DIR APPOINTMENT

View Document

03/12/153 December 2015 TERMINATE DIR APPOINTMENT

View Document

03/12/153 December 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR BRYAN THORNTON

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR BRYAN ANTHONY THORNTON

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM GF2 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM THE BRISTOL OFFICE, 2ND FLOOR 5 HIGH STREET WESTBURY ON TRYM BRISTOL BS9 3BY UNITED KINGDOM

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

01/09/141 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company