Advanced company searchLink opens in new window

THE ROOM GROUP LIMITED

Company number 05997734

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)
25 Nov 2021 SH01 Statement of capital following an allotment of shares on 5 November 2021
  • GBP 14.4186
  • ANNOTATION Clarification a second filed SH01 was registered on the 28.02.2022 and 03.03.2022.
19 Nov 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division 04/11/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-10
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
  • GBP 11.708
15 Nov 2019 CS01 Confirmation statement made on 14 November 2019 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 14/09/2020 capital and shareholder information.
28 Aug 2019 SH02 Sub-division of shares on 8 August 2019
27 Aug 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 08/08/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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