ROAR DISTRIBUTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/03/2523 March 2025 | Registered office address changed from 23 Avondale Road Wolverhampton WV6 0AL United Kingdom to Unit L Commercial Road Wolverhampton West Midlands WV1 3QS on 2025-03-23 |
23/03/2523 March 2025 | Change of details for Mr Glenroy George Mcneil as a person with significant control on 2025-03-23 |
23/03/2523 March 2025 | Change of details for Mr Wayne Donovan Jones as a person with significant control on 2025-03-23 |
23/03/2523 March 2025 | Director's details changed for Mr Wayne Donnovan Jones on 2025-03-23 |
02/11/242 November 2024 | Confirmation statement made on 2024-10-01 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
07/12/237 December 2023 | Total exemption full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-01 with no updates |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
03/06/233 June 2023 | Compulsory strike-off action has been discontinued |
02/06/232 June 2023 | Total exemption full accounts made up to 2021-12-31 |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
30/05/2330 May 2023 | First Gazette notice for compulsory strike-off |
10/01/2310 January 2023 | Notification of Glenroy George Mcneil as a person with significant control on 2021-10-01 |
09/01/239 January 2023 | Withdrawal of a person with significant control statement on 2023-01-09 |
09/01/239 January 2023 | Notification of Wayne Donovan Jones as a person with significant control on 2017-08-10 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/12/2229 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
25/10/2225 October 2022 | Confirmation statement made on 2022-10-01 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
04/10/214 October 2021 | Cessation of A Person with Significant Control as a person with significant control on 2021-10-01 |
01/10/211 October 2021 | Confirmation statement made on 2021-10-01 with updates |
27/09/2127 September 2021 | Director's details changed for Mr Wayne Jones on 2021-09-27 |
27/09/2127 September 2021 | Director's details changed for Mr Glenroy Mcneil on 2021-09-27 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/12/2024 December 2020 | 31/08/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 09/08/19, NO UPDATES |
10/05/1910 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
16/08/1816 August 2018 | CONFIRMATION STATEMENT MADE ON 09/08/18, NO UPDATES |
10/08/1710 August 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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