Advanced company searchLink opens in new window

ROMEHOLD LIMITED

Company number 04427958

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)
19 Dec 2024 AA Accounts for a dormant company made up to 31 March 2024
17 Apr 2024 CS01 Confirmation statement made on 12 April 2024 with no updates
07 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Jul 2023 AD01 Registered office address changed from The Coach House 9 Water Lane Bishop's Stortford CM23 2JZ England to Suite 4a, 1st Floor, Glen House Palmers Lane Bishop's Stortford CM23 3XB on 20 July 2023
16 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with no updates
09 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
25 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with no updates
11 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
28 Apr 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
21 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
17 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
13 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
26 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
30 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
01 Jun 2017 CS01 Confirmation statement made on 12 April 2017 with updates
01 Jun 2017 AP01 Appointment of Mr Nicholas John Gerard as a director on 24 March 2017
01 Jun 2017 TM01 Termination of appointment of Stephen Stuart Solomon Conway as a director on 24 March 2017
01 Jun 2017 TM02 Termination of appointment of Allan William Porter as a secretary on 24 March 2017
04 May 2017 AD01 Registered office address changed from 3rd Floor Sterling House Langston Road Loughton Essex IG10 3TS to The Coach House 9 Water Lane Bishop's Stortford CM23 2JZ on 4 May 2017
24 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 2
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
10 Dec 2016 MR04 Satisfaction of charge 3 in full
10 Dec 2016 MR04 Satisfaction of charge 2 in full