THE ROASTING PARTY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 Statement of company's objects

View Document

23/05/2523 May 2025 Total exemption full accounts made up to 2024-02-26

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

17/02/2517 February 2025 Change of details for Mr Kirby Sinclair as a person with significant control on 2016-04-06

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-03-02 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-02-26

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

08/05/248 May 2024 Compulsory strike-off action has been discontinued

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

23/04/2423 April 2024 First Gazette notice for compulsory strike-off

View Document

27/02/2427 February 2024 Director's details changed for Mr Kirby Sinclair on 2020-12-31

View Document

26/02/2426 February 2024 Annual accounts for year ending 26 Feb 2024

View Accounts

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

27/05/2327 May 2023 Compulsory strike-off action has been discontinued

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

23/05/2323 May 2023 First Gazette notice for compulsory strike-off

View Document

26/02/2326 February 2023 Annual accounts for year ending 26 Feb 2023

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-02-26

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

26/02/2226 February 2022 Annual accounts for year ending 26 Feb 2022

View Accounts

23/02/2223 February 2022 Total exemption full accounts made up to 2021-02-26

View Document

26/02/2126 February 2021 Annual accounts for year ending 26 Feb 2021

View Accounts

08/02/218 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR KIRBY SINCLAIR / 31/12/2020

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

26/02/2026 February 2020 Annual accounts for year ending 26 Feb 2020

View Accounts

26/11/1926 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

24/12/1824 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR KIRBY SINCLAIR / 06/04/2016

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

10/05/1810 May 2018 28/02/17 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 28/07/17 STATEMENT OF CAPITAL GBP 10000

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/11/1727 November 2017 PREVSHO FROM 27/02/2017 TO 26/02/2017

View Document

16/08/1716 August 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 18/02/2017

View Document

08/03/178 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 084061210002

View Document

03/03/173 March 2017 18/02/17 STATEMENT OF CAPITAL GBP 1

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 PREVSHO FROM 28/02/2016 TO 27/02/2016

View Document

14/09/1614 September 2016 REGISTERED OFFICE CHANGED ON 14/09/2016 FROM UNIT 8 SCYLLA BUSINESS PARK WINNALL VALLEY ROAD WINCHESTER HAMPSHIRE

View Document

25/03/1625 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 084061210001

View Document

11/03/1611 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

31/03/1531 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / KIRBY SINCLAIR / 30/03/2015

View Document

12/03/1512 March 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

09/06/149 June 2014 REGISTERED OFFICE CHANGED ON 09/06/2014 FROM FLAT 10 BEREWEEKE HOUSE, 14 BEREWEEKE ROAD WINCHESTER HAMPSHIRE SO22 6BB

View Document

24/03/1424 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

18/02/1318 February 2013 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