ROAR B2B ENC LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-21 with no updates

View Document

30/05/2530 May 2025 Registered office address changed from 115 Southwark Bridge Road London SE1 0AX England to 3 Tyers Gate London SE1 3HX on 2025-05-30

View Document

07/10/247 October 2024 Registration of charge 102460780003, created on 2024-10-04

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024 Audit exemption subsidiary accounts made up to 2023-11-28

View Document

06/08/246 August 2024

View Document

06/08/246 August 2024

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-21 with no updates

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023 Audit exemption subsidiary accounts made up to 2022-11-28

View Document

18/09/2318 September 2023

View Document

18/09/2318 September 2023

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-21 with no updates

View Document

20/01/2320 January 2023 Appointment of Mr Darren William Blundy as a director on 2022-12-31

View Document

20/01/2320 January 2023 Termination of appointment of Karl Kristian Johansson as a director on 2022-12-31

View Document

11/10/2211 October 2022 Audit exemption subsidiary accounts made up to 2021-11-28

View Document

11/10/2211 October 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-21 with no updates

View Document

31/03/2031 March 2020 COMPANY NAME CHANGED PRYSM ENC LTD CERTIFICATE ISSUED ON 31/03/20

View Document

24/12/1924 December 2019 PREVSHO FROM 30/11/2019 TO 28/11/2019

View Document

18/12/1918 December 2019 ADOPT ARTICLES 29/11/2019

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / PROJECT LION BIDCO LIMITED / 29/11/2019

View Document

13/12/1913 December 2019 CESSATION OF NICHOLAS JOHN MOSS AS A PSC

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / PROJECT LION TOPCO LIMITED / 29/11/2019

View Document

13/12/1913 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PROJECT LION TOPCO LIMITED

View Document

13/12/1913 December 2019 REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 4 COLSTON AVENUE BRISTOL BS1 4ST ENGLAND

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY REBECCA MOSS

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR DUNCAN JOHN KIRK

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR KARL KRISTIAN JOHANSSON

View Document

10/12/1910 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN JOHN KIRK / 29/11/2019

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS CHARD

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JUST BORTHEN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN PEARCE

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR HASSAN SIRAJ-ALLAN

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WOORE

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOSS

View Document

03/12/193 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 102460780001

View Document

28/11/1928 November 2019 Annual accounts for year ending 28 Nov 2019

View Accounts

12/11/1912 November 2019 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOSS / 30/08/2019

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES

View Document

29/03/1929 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

07/01/197 January 2019 PREVEXT FROM 30/06/2018 TO 30/11/2018

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/09/1826 September 2018 DIRECTOR APPOINTED MR THOMAS CHARD

View Document

03/09/183 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN MOSS / 03/09/2018

View Document

27/07/1827 July 2018 REGISTERED OFFICE CHANGED ON 27/07/2018 FROM FLOOR 6C WHITEFRIARS LEWINS MEAD BRISTOL BS1 2NT ENGLAND

View Document

20/07/1820 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

22/03/1822 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 ADOPT ARTICLES 18/08/2017

View Document

04/09/174 September 2017 SUB-DIVISION 18/08/17

View Document

29/08/1729 August 2017 SECRETARY APPOINTED MRS REBECCA MOSS

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR HASSAN SIRAJ-ALLAN

View Document

20/07/1720 July 2017 DIRECTOR APPOINTED MR NICHOLAS WOORE

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JOHN MOSS

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

22/06/1622 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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