- 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) |
---|---|---|---|
18 Jun 2019 | AD01 | Registered office address changed from A50 the Ugli Campus Bbc Centre 56 Wood Lane White City London W12 7SB England to A50 the Ugli Campus Bbc Centre 56 Wood Lane White City London W12 7SB on 18 June 2019 | |
18 Jun 2019 | AD01 | Registered office address changed from Suite 3 Unit 4 Ironstone Way Brixworth Northamptonshire NN6 9UD England to A50 the Ugli Campus Bbc Centre 56 Wood Lane White City London W12 7SB on 18 June 2019 | |
18 Jun 2019 | TM01 | Termination of appointment of Stuart John Harris as a director on 17 June 2019 | |
30 May 2019 | AA | Micro company accounts made up to 31 August 2018 | |
06 Feb 2019 | AD01 | Registered office address changed from 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX United Kingdom to Suite 3 Unit 4 Ironstone Way Brixworth Northamptonshire NN6 9UD on 6 February 2019 | |
29 Jan 2019 | AP01 | Appointment of Mrs Tanya Hamilton-Smith as a director on 31 December 2018 | |
18 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
08 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 18 December 2018
|
|
08 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2018 | CS01 | Confirmation statement made on 14 November 2018 with updates | |
31 Jan 2018 | AA | Micro company accounts made up to 31 August 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 14 November 2017 with updates | |
16 Nov 2017 | AD01 | Registered office address changed from 31/32 High Street Wellingborough Northamptonshire NN8 4HL to 1 Lucas Bridge Business Park 1 Old Greens Norton Road Towcester Northamptonshire NN12 8AX on 16 November 2017 | |
05 Dec 2016 | AA | Total exemption small company accounts made up to 31 August 2016 | |
05 Dec 2016 | CS01 | Confirmation statement made on 14 November 2016 with updates | |
14 Oct 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 August 2016 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
24 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 21 April 2016
|
|
24 Nov 2015 | AR01 |
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
04 Dec 2014 | AR01 |
Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-04
|
|
23 Jul 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
13 Jan 2014 | AR01 |
Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-01-13
|
|
13 Feb 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |