- Company Overview for THE ROOM GROUP LIMITED (05997734)
- Filing history for THE ROOM GROUP LIMITED (05997734)
- People for THE ROOM GROUP LIMITED (05997734)
- Charges for THE ROOM GROUP LIMITED (05997734)
- More for THE ROOM GROUP LIMITED (05997734)
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) |
---|---|---|---|
25 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 5 November 2021
|
|
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | MA | Memorandum and Articles of Association | |
18 Nov 2021 | SH02 | Sub-division of shares on 4 November 2021 | |
18 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 May 2021 | AP01 | Appointment of Mr Darren Paul Damiano as a director on 29 April 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates | |
22 Jan 2021 | CH01 | Director's details changed for Mrs Tanya Hamilton-Smith on 14 November 2020 | |
14 Sep 2020 | RP04CS01 | Second filing of Confirmation Statement dated 14 November 2019 | |
18 Aug 2020 | PSC07 | Cessation of John Alan Stacey as a person with significant control on 8 August 2019 | |
18 Aug 2020 | PSC07 | Cessation of Stuart John Harris as a person with significant control on 8 August 2019 | |
14 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2020 | CH01 | Director's details changed for Mrs Tanya Hamilton-Smith on 21 May 2020 | |
08 Jun 2020 | PSC04 | Change of details for Mr Alexander Richard Anthony Payne as a person with significant control on 21 May 2020 | |
08 Jun 2020 | CH01 | Director's details changed for Mr Alexander Richard Anthony Payne on 21 May 2020 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 May 2020 | AA01 | Previous accounting period shortened from 31 August 2020 to 31 December 2019 | |
29 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
21 May 2020 | AD01 | Registered office address changed from A50 the Ugli Campus Bbc Centre 56 Wood Lane White City London W12 7SB England to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 21 May 2020 | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 14 November 2019
|
|
15 Nov 2019 | CS01 |
Confirmation statement made on 14 November 2019 with updates
|
|
28 Aug 2019 | SH02 | Sub-division of shares on 8 August 2019 | |
27 Aug 2019 | RESOLUTIONS |
Resolutions
|
|
25 Jun 2019 | TM02 | Termination of appointment of Stuart John Harris as a secretary on 17 June 2019 | |
19 Jun 2019 | TM01 | Termination of appointment of John Alan Stacey as a director on 17 June 2019 |