Advanced company searchLink opens in new window

ROMEX WORLD LIMITED

Company number 06665041

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)
07 Aug 2017 PSC02 Notification of Citylink Group Limited as a person with significant control on 6 April 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Sep 2016 CS01 Confirmation statement made on 5 August 2016 with updates
04 Dec 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
17 Aug 2015 AUD Auditor's resignation
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2013
10 Nov 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
28 Nov 2013 AA Accounts for a small company made up to 31 December 2012
12 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
02 Oct 2012 AA Accounts for a small company made up to 31 December 2011
29 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
07 Oct 2011 AA Accounts for a small company made up to 31 December 2010
10 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
08 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
25 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
25 Aug 2010 AD03 Register(s) moved to registered inspection location
24 Aug 2010 CH01 Director's details changed for William Simon Fattal on 1 October 2009
24 Aug 2010 CH01 Director's details changed for Elias Simon Fattal on 1 October 2009
24 Aug 2010 AD02 Register inspection address has been changed
24 Aug 2010 AA Accounts for a small company made up to 31 December 2009
03 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2009 225 Accounting reference date extended from 31/12/2008 to 31/12/2009
18 Aug 2009 363a Return made up to 05/08/09; full list of members
18 Aug 2009 353 Location of register of members