ROLE MAPPER TECHNOLOGIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewAppointment of Mercia Fund Management (Nominees) Limited as a director on 2025-09-12

View Document

12/09/2512 September 2025 NewTermination of appointment of Rafael Edward Samuel Joseph as a director on 2025-09-12

View Document

11/09/2511 September 2025 NewAppointment of Mr Glenn Jones as a director on 2025-09-10

View Document

29/08/2529 August 2025 NewStatement of capital following an allotment of shares on 2025-08-19

View Document

08/08/258 August 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

22/04/2522 April 2025 Notification of Mercia Fund Management Limited as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Statement of capital following an allotment of shares on 2025-04-17

View Document

31/03/2531 March 2025 Resolutions

View Document

26/03/2526 March 2025 Cessation of Mercia Fund Management Limited, as a person with significant control on 2025-03-21

View Document

26/03/2526 March 2025 Statement of capital following an allotment of shares on 2025-03-21

View Document

04/10/244 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

06/06/246 June 2024 Statement of capital following an allotment of shares on 2024-05-17

View Document

25/04/2425 April 2024 Termination of appointment of Gillian Stewart as a director on 2024-04-24

View Document

27/02/2427 February 2024 Appointment of Mr Howard Ashley Bell as a director on 2024-02-27

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Resolutions

View Document

15/01/2415 January 2024 Memorandum and Articles of Association

View Document

02/01/242 January 2024 Cessation of Sara Hill as a person with significant control on 2023-12-20

View Document

02/01/242 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

02/01/242 January 2024 Termination of appointment of Richard Haycock as a director on 2023-12-20

View Document

02/01/242 January 2024 Notification of Mercia Fund Management Limited, as a person with significant control on 2023-12-20

View Document

02/01/242 January 2024 Appointment of Roger Michael Killen as a director on 2023-12-20

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-16

View Document

08/08/238 August 2023 Confirmation statement made on 2023-08-07 with updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/01/233 January 2023 Statement of capital following an allotment of shares on 2022-12-22

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

14/10/2214 October 2022 Appointment of Mr Rafael Edward Samuel Joseph as a director on 2022-09-30

View Document

13/10/2213 October 2022 Change of details for Mrs Sara Hill as a person with significant control on 2022-09-30

View Document

13/10/2213 October 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

06/04/226 April 2022 Registered office address changed from , Exeter Science Park 6 Babbage Way, Clyst Honiton, Exeter, EX5 2FN, United Kingdom to The Generator Quay House the Gallery Kings Wharf Exeter Devon EX2 4AN on 2022-04-06

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/12/216 December 2021 Statement of capital following an allotment of shares on 2021-11-22

View Document

08/11/218 November 2021 Statement of capital following an allotment of shares on 2021-10-15

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

15/01/2115 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/12/207 December 2020 SUB-DIVISION 25/11/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, WITH UPDATES

View Document

13/01/2013 January 2020 DIRECTOR APPOINTED MRS GILLIAN STEWART

View Document

11/12/1911 December 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information