ROLL-A-RAMP (EUROPE) LTD.
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Registered office address changed from Unit 2 Bittacy Trading Estate Mill Hill East London NW7 1BA United Kingdom to Room 1 40 Highgate West Hill Highgate London N6 6LS on 2025-07-24 |
21/07/2521 July 2025 New | Total exemption full accounts made up to 2024-12-31 |
17/06/2517 June 2025 New | Director's details changed for Mr Gary John Woodward on 2025-06-16 |
17/06/2517 June 2025 New | Registered office address changed from Unit 4 Bittacy Trading Estate Mill Hill East London NW7 1BA to Unit 2 Bittacy Trading Estate Mill Hill East London NW7 1BA on 2025-06-17 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2022-12-31 |
15/11/2315 November 2023 | Confirmation statement made on 2023-11-14 with updates |
28/04/2328 April 2023 | Termination of appointment of Stuart Lake as a secretary on 2023-04-23 |
29/12/2229 December 2022 | Total exemption full accounts made up to 2021-12-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-11-14 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
22/11/2122 November 2021 | Confirmation statement made on 2021-11-14 with no updates |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/12/1924 December 2019 | CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES |
05/12/195 December 2019 | PSC'S CHANGE OF PARTICULARS / MR JEFFREY STUART SALMON / 05/12/2019 |
05/12/195 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY STUART SALMON / 05/12/2019 |
27/09/1927 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/11/1714 November 2017 | CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES |
15/08/1715 August 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/01/1727 January 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
23/07/1423 July 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036944300001 |
24/02/1424 February 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
13/11/1313 November 2013 | REGISTRATION OF A CHARGE / CHARGE CODE 036944300001 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/02/1314 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/02/1216 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
10/02/1110 February 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
23/11/0923 November 2009 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COHEN |
28/10/0928 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
12/02/0912 February 2009 | RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/02/086 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
27/10/0727 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/02/0719 February 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
20/01/0720 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
01/11/051 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
11/01/0511 January 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
02/11/042 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/02/0423 February 2004 | NEW DIRECTOR APPOINTED |
14/02/0414 February 2004 | RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
22/01/0322 January 2003 | RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS |
01/11/021 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
03/10/023 October 2002 | COMPANY NAME CHANGED ROLL-A-RAMP (U.K.) LIMITED CERTIFICATE ISSUED ON 03/10/02 |
29/08/0229 August 2002 | COMPANY NAME CHANGED HYGIENIC SEAT SERVICES LIMITED CERTIFICATE ISSUED ON 29/08/02 |
27/02/0227 February 2002 | RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS |
22/10/0122 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
01/03/011 March 2001 | RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS |
01/11/001 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
30/01/0030 January 2000 | RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS |
05/11/995 November 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
22/01/9922 January 1999 | NEW SECRETARY APPOINTED |
22/01/9922 January 1999 | NEW DIRECTOR APPOINTED |
22/01/9922 January 1999 | SECRETARY RESIGNED |
22/01/9922 January 1999 | DIRECTOR RESIGNED |
12/01/9912 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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