ROAMCLASS LIMITED

Company Documents

DateDescription
28/05/2528 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

02/06/232 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

15/03/2315 March 2023 Change of details for Mrs Diana Rachelle Goldsmith as a person with significant control on 2023-03-02

View Document

15/03/2315 March 2023 Change of details for Mr Harvey Anthony Goldsmith as a person with significant control on 2023-03-02

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

10/08/2110 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

12/05/2012 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

14/06/1914 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR HARVEY ANTHONY GOLDSMITH / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 22/11/2018

View Document

22/11/1822 November 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 22/11/2018

View Document

22/11/1822 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ANTHONY GOLDSMITH / 22/11/2018

View Document

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 22/11/2018

View Document

27/04/1827 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 01/02/2018

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM 235-237 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

29/08/1729 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

01/07/161 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/03/1616 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

16/03/1516 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

21/07/1421 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 01/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ANTHONY GOLDSMITH / 01/07/2014

View Document

21/07/1421 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 01/07/2014

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

15/05/1315 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

19/03/1319 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/03/1214 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

29/03/1129 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/02/118 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 01/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS DIANA RACHELLE GOLDSMITH / 01/02/2011

View Document

08/02/118 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ANTHONY GOLDSMITH / 01/02/2011

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

23/03/1023 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR HARVEY ANTHONY GOLDSMITH / 01/10/2009

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIANA RACHELLE GOLDSMITH / 01/10/2009

View Document

27/10/0927 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DIANA RACHELLE GOLDSMITH / 01/10/2009

View Document

22/10/0922 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/04/092 April 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/03/0714 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/03/0417 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/03/0314 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

30/06/0030 June 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0021 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

16/12/9916 December 1999 COMPANY NAME CHANGED HARVEY GOLDSMITH PRODUCTIONS LIM ITED CERTIFICATE ISSUED ON 17/12/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

24/03/9724 March 1997 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

05/03/965 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 14/03/95; FULL LIST OF MEMBERS

View Document

27/09/9427 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

06/05/946 May 1994 RETURN MADE UP TO 14/03/94; FULL LIST OF MEMBERS

View Document

26/07/9326 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9329 March 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

29/01/9329 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/04/9224 April 1992 RETURN MADE UP TO 14/03/92; FULL LIST OF MEMBERS

View Document

07/04/917 April 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

29/03/9029 March 1990 RETURN MADE UP TO 15/12/89; NO CHANGE OF MEMBERS

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/01/896 January 1989 RETURN MADE UP TO 01/12/88; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

16/03/8816 March 1988 REGISTERED OFFICE CHANGED ON 16/03/88 FROM: 24 WEYMOUTH STREET LONDON W1N 3FA

View Document

31/07/8731 July 1987 RETURN MADE UP TO 19/06/87; FULL LIST OF MEMBERS

View Document

06/07/876 July 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

15/04/8715 April 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8622 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

17/10/8617 October 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

17/09/8617 September 1986 RETURN MADE UP TO 23/12/85; FULL LIST OF MEMBERS

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