Advanced company searchLink opens in new window

ROARSOME LTD

Company number 10857241

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)
14 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with updates
21 Jul 2023 SH01 Statement of capital following an allotment of shares on 7 July 2023
  • GBP 13.783232
10 Jul 2023 AA01 Current accounting period extended from 30 July 2023 to 31 December 2023
10 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
29 Jun 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2022
  • GBP 13.296745
20 Jun 2023 CS01 Confirmation statement made on 13 May 2023 with updates
25 Apr 2023 AA01 Previous accounting period shortened from 31 July 2022 to 30 July 2022
16 Mar 2023 AD01 Registered office address changed from 291 Cannon Hill Lane Raynes Park SW20 9DB England to The Old Carriage Works Moresk Road Truro Cornwall TR1 1DG on 16 March 2023
06 Jan 2023 MA Memorandum and Articles of Association
06 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Dec 2022 SH01 Statement of capital following an allotment of shares on 21 December 2022
  • GBP 26.892587
  • ANNOTATION Clarification a second filed SH01 was registered on 29/06/23
01 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 September 2022
  • GBP 12.326637
01 Dec 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 February 2022
  • GBP 11.837244
28 Sep 2022 SH01 Statement of capital following an allotment of shares on 28 September 2022
  • GBP 12.251317
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2022.
31 Aug 2022 PSC07 Cessation of Matthew Robert Martin as a person with significant control on 23 February 2022
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 18 February 2022
  • GBP 11.761924
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2022.
30 Aug 2022 CH01 Director's details changed for Mr Edward Lewis-Pratt on 21 May 2020
30 Aug 2022 CH01 Director's details changed for Mr William Chapman on 9 April 2021
09 Jun 2022 AA Micro company accounts made up to 31 July 2021
27 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
03 Mar 2022 AD01 Registered office address changed from 4 Birchanger Summerhouse Road Godalming GU7 1PR England to 291 Cannon Hill Lane Raynes Park SW20 9DB on 3 March 2022
23 Feb 2022 TM01 Termination of appointment of Matthew Robert Martin as a director on 23 February 2022
07 Jul 2021 PSC01 Notification of Matthew Robert Martin as a person with significant control on 10 July 2017
04 Jun 2021 PSC01 Notification of William Robbie Asher Chapman as a person with significant control on 10 July 2017
04 Jun 2021 PSC01 Notification of Edward Andrew Lewis-Pratt as a person with significant control on 10 July 2017