ROAR B2B ENVIRONMENT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
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

24/01/2524 January 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

07/10/247 October 2024 Registration of charge 099673460003, created on 2024-10-04

View Document

06/08/246 August 2024

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

24/01/2424 January 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

18/09/2318 September 2023

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

26/01/2326 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

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

View Document

20/01/2320 January 2023 Appointment of Mr Darren William Blundy 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

23/09/2223 September 2022

View Document

23/09/2223 September 2022

View Document

16/09/2216 September 2022

View Document

16/09/2216 September 2022

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

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

View Document

28/01/2028 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

28/01/2028 January 2020 PSC'S CHANGE OF PARTICULARS / PROJECT LION BIDCO LIMITED / 29/12/2019

View Document

27/12/1927 December 2019 ADOPT ARTICLES 29/11/2019

View Document

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

View Document

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

View Document

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

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 KARL KRISTIAN JOHANSSON

View Document

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

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 NICHOLAS MOSS

View Document

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

View Document

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

View Document

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

View Document

04/12/194 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 099673460001

View Document

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

View Accounts

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

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

04/01/194 January 2019 PREVSHO FROM 31/01/2019 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 DIRECTOR APPOINTED MR JUST CHRISTIAN THOMAS BORTHEN

View Document

16/04/1816 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

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

27/03/1727 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

21/10/1621 October 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES ROWLEY-ASHWOOD

View Document

25/01/1625 January 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