Advanced company searchLink opens in new window

ROMAR INNOVATE LIMITED

Company number 02129067

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)
01 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 14 December 2016 with no updates
14 Dec 2016 AA01 Current accounting period shortened from 30 May 2017 to 31 December 2016
01 Dec 2016 AD01 Registered office address changed from Ivy Mill Main St Hensingham Whitehaven Cumbria CA28 8TP to C/O Ann Flannery Unit 2 Leconfield Industrial Estate Cleator Moor CA25 5QB on 1 December 2016
16 Nov 2016 TM01 Termination of appointment of Kerry Ann Cairns as a director on 2 November 2016
16 Nov 2016 TM01 Termination of appointment of Gareth Parr as a director on 2 November 2016
16 Nov 2016 TM01 Termination of appointment of Daniel Dalzell Rowlands as a director on 2 November 2016
16 Nov 2016 TM01 Termination of appointment of Linda Rowlands as a director on 2 November 2016
16 Nov 2016 TM01 Termination of appointment of Howard Andrew Smith as a director on 2 November 2016
16 Nov 2016 AP01 Appointment of Declan O'donnell as a director on 2 November 2016
16 Nov 2016 AP03 Appointment of Ann Flannery as a secretary on 2 November 2016
16 Nov 2016 AP01 Appointment of Grattan Boylan as a director on 2 November 2016
16 Nov 2016 TM02 Termination of appointment of Daniel Rowlands as a secretary on 2 November 2016
16 Nov 2016 TM01 Termination of appointment of Margaret Johnstone as a director on 2 November 2016
16 Nov 2016 TM01 Termination of appointment of John Dalzell Rowlands as a director on 2 November 2016
21 Oct 2016 CS01 Confirmation statement made on 9 October 2016 with updates
09 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
25 Jan 2016 AP01 Appointment of Margaret Johnstone as a director on 1 December 2015
28 Oct 2015 AR01 Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 200
23 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
14 May 2015 AA01 Current accounting period extended from 30 November 2014 to 30 May 2015
17 Oct 2014 AR01 Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
11 Aug 2014 TM01 Termination of appointment of Jane Ann Ellison as a director on 19 July 2014
16 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
21 Oct 2013 AR01 Annual return made up to 9 October 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 200