ROOFTOP CONSULTING LIMITED

Company Documents

DateDescription
12/01/2112 January 2021 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/215 January 2021 APPLICATION FOR STRIKING-OFF

View Document

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/03/1922 March 2019 CURREXT FROM 31/12/2018 TO 30/04/2019

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

04/03/164 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 Annual return made up to 30 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/09/153 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/02/1511 February 2015 Annual return made up to 30 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/01/149 January 2014 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE MEWES / 14/10/2013

View Document

09/01/149 January 2014 Annual return made up to 30 December 2013 with full list of shareholders

View Document

09/01/149 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN MEWES / 14/10/2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM THE RETREAT MUDGLEY ROAD WEDMORE SOMERSET BS28 4TP UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/01/1315 January 2013 Annual return made up to 30 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / VENESSA LOUISE BECKER-HUGHES / 01/10/2011

View Document

13/02/1213 February 2012 Annual return made up to 30 December 2011 with full list of shareholders

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED VENESSA LOUISE BECKER-HUGHES

View Document

30/12/1030 December 2010 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