Advanced company searchLink opens in new window

ROAM CARE LTD

Company number 12547891

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)
18 Feb 2024 MA Memorandum and Articles of Association
18 Feb 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Aug 2023 SH01 Statement of capital following an allotment of shares on 7 August 2023
  • GBP 197.8667
18 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
17 Apr 2023 CH01 Director's details changed for Mr Alexander Pontefract Griffiths on 17 April 2023
17 Apr 2023 PSC02 Notification of Stride Capital Fund I Scsp as a person with significant control on 17 April 2023
17 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
17 Apr 2023 CH01 Director's details changed for Mr Benjamin Edward Mallory Taylor on 17 April 2023
03 Mar 2023 MA Memorandum and Articles of Association
03 Mar 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
16 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 December 2022
  • GBP 170.7006
04 Jan 2023 SH01 Statement of capital following an allotment of shares on 14 December 2022
  • GBP 116.3263
  • ANNOTATION Clarification a second filed SH01 was registered on 16/01/23
05 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 5 April 2022 with updates
11 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 November 2021
  • GBP 116.3263
07 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Jun 2021 AD01 Registered office address changed from 83a Leverson Street London SW16 6DG England to 86-90 Paul Street London EC2A 4NE on 22 June 2021
20 Jun 2021 SH01 Statement of capital following an allotment of shares on 10 April 2021
  • GBP 112.1218
15 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 5 April 2021
14 Jun 2021 CS01 05/04/21 Statement of Capital gbp 109.0913
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 15/06/21
27 Apr 2021 SH02 Sub-division of shares on 5 April 2021
07 Oct 2020 CERTNM Company name changed spoon care LTD\certificate issued on 07/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-07
02 Oct 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
05 Jun 2020 CH01 Director's details changed for Mr Alex Pontefract Griffiths on 5 June 2020