Advanced company searchLink opens in new window

ROMAV SHIPPING & LOGISTICS (UK) LIMITED

Company number 03307187

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)
17 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with no updates
06 Sep 2024 AA Micro company accounts made up to 31 December 2023
26 Feb 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 December 2022
27 Feb 2023 CS01 Confirmation statement made on 24 January 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 24 January 2022 with no updates
22 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Apr 2021 CS01 Confirmation statement made on 24 January 2021 with no updates
17 Jan 2021 AA Micro company accounts made up to 31 December 2019
04 Jan 2021 AD01 Registered office address changed from C/O Ashley King 68 st. Margarest Raod Edgware Middlesex HA8 9UU United Kingdom to C/O Ashley King Ltd 68 st. Margarets Road Edgware HA8 9UU on 4 January 2021
30 Dec 2020 AD01 Registered office address changed from 68 st. Margarets Road Edgware Middlesex HA8 9UU to C/O Ashley King 68 st. Margarest Raod Edgware Middlesex HA8 9UU on 30 December 2020
25 Jan 2020 CS01 Confirmation statement made on 24 January 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
15 Sep 2018 AA Micro company accounts made up to 31 December 2017
26 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
11 May 2017 AA Micro company accounts made up to 31 December 2016
10 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 CERTNM Company name changed global access logistics (uk) LTD\certificate issued on 13/05/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-05-12
12 May 2016 AP01 Appointment of Mr Manoj Jameel as a director on 3 May 2016
12 May 2016 TM01 Termination of appointment of Wong Kim Soon Royson as a director on 3 May 2016
12 May 2016 TM01 Termination of appointment of Deepak Gupta as a director on 3 May 2016
12 May 2016 AP01 Appointment of Mr Jai Christopher Jones as a director on 3 May 2016