Advanced company searchLink opens in new window

ROMENGREEN LIMITED

Company number 03765002

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)
31 May 2011 CH01 Director's details changed for Jacob Weg on 31 May 2011
31 May 2011 CH03 Secretary's details changed for Mrs Miriam Weg on 31 May 2011
31 May 2011 AD01 Registered office address changed from 22 Alba Gardens Golders Green London NW11 9NR on 31 May 2011
08 May 2011 AR01 Annual return made up to 5 May 2011 with full list of shareholders
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Jul 2010 AR01 Annual return made up to 5 May 2010 with full list of shareholders
28 Feb 2010 AA Total exemption small company accounts made up to 31 May 2009
11 Sep 2009 287 Registered office changed on 11/09/2009 from c/o rayner essex LLP tavistock house south tavistock square london WC1H 9LG
19 May 2009 363a Return made up to 05/05/09; full list of members
19 May 2009 287 Registered office changed on 19/05/2009 from c/o rayner essex tavistock house south tavistock square london WC1H 9LG
18 May 2009 288c Director's change of particulars / jacob weg / 04/06/1999
09 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
20 Nov 2008 395 Particulars of a mortgage or charge / charge no: 16
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Nov 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
20 May 2008 363a Return made up to 05/05/08; full list of members
21 Apr 2008 AA Total exemption small company accounts made up to 31 May 2007
29 Mar 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
19 Mar 2008 288b Appointment terminated director shoshana weg
10 Mar 2008 395 Particulars of a mortgage or charge / charge no: 15
31 Jan 2008 403a Declaration of satisfaction of mortgage/charge
31 Jan 2008 403a Declaration of satisfaction of mortgage/charge
13 Jul 2007 363a Return made up to 05/05/07; full list of members
13 Jul 2007 288c Director's particulars changed