- Company Overview for ROAMINGTARGET LIMITED (05419444)
- Filing history for ROAMINGTARGET LIMITED (05419444)
- People for ROAMINGTARGET LIMITED (05419444)
- More for ROAMINGTARGET LIMITED (05419444)
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) |
---|---|---|---|
04 Jan 2021 | CS01 | Confirmation statement made on 31 December 2020 with no updates | |
03 Oct 2020 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
03 Oct 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
03 Oct 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
03 Oct 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
08 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with no updates | |
02 Jul 2019 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
02 Jul 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
02 Jul 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
02 Jul 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
08 May 2019 | TM01 | Termination of appointment of Florise Ah Fong Wan as a director on 29 April 2019 | |
08 May 2019 | AP01 | Appointment of Carl Sheldon Adrian as a director on 29 April 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
07 Dec 2018 | CH01 | Director's details changed for Florise Ah Fong Wan on 7 December 2018 | |
07 Dec 2018 | CH04 | Secretary's details changed for Crosswall Nominees Limited on 4 December 2018 | |
06 Dec 2018 | AD01 | Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on 6 December 2018 | |
06 Dec 2018 | CH02 | Director's details changed for Crosswall Nominees Limited on 4 December 2018 | |
06 Dec 2018 | CH02 | Director's details changed for Unm Investments Limited on 4 December 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
10 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
13 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
07 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
25 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
|
|
29 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |