Advanced company searchLink opens in new window

ROGER BOOTLE LIMITED

Company number 06785815

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with no updates
05 Jan 2024 AD01 Registered office address changed from 100 Victoria Street London SW1E 5JL England to Mercer and Hole Lombard Street London EC3V 9AH on 5 January 2024
22 Sep 2023 AA Total exemption full accounts made up to 30 April 2023
10 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
21 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with no updates
08 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
23 Oct 2020 AA Total exemption full accounts made up to 30 April 2020
10 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates
10 Jan 2020 AP03 Appointment of Miss Holly Elizabeth Clay Jackson as a secretary on 9 January 2020
10 Jan 2020 TM02 Termination of appointment of Mark Smeeth Harris as a secretary on 9 January 2020
19 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
10 Jan 2019 CS01 Confirmation statement made on 8 January 2019 with no updates
20 Aug 2018 AA Total exemption full accounts made up to 30 April 2018
19 Jan 2018 CS01 Confirmation statement made on 8 January 2018 with no updates
07 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
19 Jan 2017 CS01 Confirmation statement made on 8 January 2017 with updates
27 Sep 2016 AA Total exemption full accounts made up to 30 April 2016
21 Sep 2016 AD01 Registered office address changed from , 5th Floor, Cardinal Place Victoria Street, London, SW1E 5JL, England to 100 Victoria Street London SW1E 5JL on 21 September 2016
18 Jul 2016 AD01 Registered office address changed from , 150 Buckingham Road, London, SW1W 9TR to 100 Victoria Street London SW1E 5JL on 18 July 2016
19 Feb 2016 TM02 Termination of appointment of Joaly Claire Smith as a secretary on 28 February 2015
27 Jan 2016 AR01 Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
26 Jun 2015 AA Total exemption full accounts made up to 30 April 2015
16 Jun 2015 AP03 Appointment of Mr Mark Smeeth Harris as a secretary on 1 March 2015