ROOST OPCO 3 LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 New

View Document

15/07/2515 July 2025 New

View Document

21/03/2521 March 2025 Termination of appointment of Steven David Towler as a director on 2025-03-21

View Document

31/01/2531 January 2025 Director's details changed for Mr Steven David Towler on 2025-01-27

View Document

31/01/2531 January 2025 Registered office address changed from Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT United Kingdom to Alpha Tower, 14th Floor Suffolk Street Queensway Birmingham West Midlands B1 1TT on 2025-01-31

View Document

20/01/2520 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

20/01/2520 January 2025

View Document

18/12/2418 December 2024

View Document

18/12/2418 December 2024

View Document

12/12/2412 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024

View Document

12/11/2412 November 2024 Appointment of Mr Thomas Edward Goodwin as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mrs Ashling Doreen Fox as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

12/11/2412 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

12/11/2412 November 2024 Appointment of Mr Sean Liam Foley as a director on 2024-11-04

View Document

30/08/2430 August 2024 Registration of charge 145192520005, created on 2024-08-27

View Document

22/08/2422 August 2024 Registration of charge 145192520003, created on 2024-08-16

View Document

22/08/2422 August 2024 Registration of charge 145192520002, created on 2024-08-16

View Document

22/08/2422 August 2024 Registration of charge 145192520004, created on 2024-08-16

View Document

21/08/2421 August 2024 Registration of charge 145192520001, created on 2024-08-16

View Document

04/06/244 June 2024 Director's details changed for Mr Mark Stuart Allnutt on 2024-05-28

View Document

04/06/244 June 2024 Director's details changed for Ms Isabel Rose Peacock on 2024-05-28

View Document

04/06/244 June 2024 Director's details changed for Ms Angela Marie Russell on 2024-05-28

View Document

08/03/248 March 2024 Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to Charles House, 8th Floor 148 Great Charles Street Birmingham West Midlands B3 3HT on 2024-03-08

View Document

18/01/2418 January 2024 Termination of appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2024-01-01

View Document

13/12/2313 December 2023 Appointment of Apex Group Secretaries (Uk) Limited as a secretary on 2022-12-01

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

27/11/2327 November 2023 Memorandum and Articles of Association

View Document

17/05/2317 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

28/03/2328 March 2023 Appointment of Mr Steven David Towler as a director on 2023-03-28

View Document

01/12/221 December 2022 Change of details for Roost Uk Gb Limited as a person with significant control on 2022-12-01

View Document

01/12/221 December 2022 Incorporation

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