- Company Overview for ROMADAS (UK) LIMITED (06707949)
- Filing history for ROMADAS (UK) LIMITED (06707949)
- People for ROMADAS (UK) LIMITED (06707949)
- More for ROMADAS (UK) LIMITED (06707949)
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 Jan 2025 | AA | Micro company accounts made up to 31 March 2024 | |
28 Nov 2024 | CS01 | Confirmation statement made on 28 November 2024 with updates | |
28 Nov 2024 | PSC07 | Cessation of Christopher Michael Davis as a person with significant control on 28 November 2024 | |
28 Nov 2024 | PSC01 | Notification of Mhairi Theresa Davis as a person with significant control on 28 November 2024 | |
28 Nov 2024 | AP01 | Appointment of Mrs Mhairi Theresa Davis as a director on 28 November 2024 | |
10 Sep 2024 | CS01 | Confirmation statement made on 9 July 2024 with no updates | |
14 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 9 July 2023 with no updates | |
05 Jul 2023 | AD01 | Registered office address changed from Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England to 7 Tennyson Avenue Gedling Nottingham NG4 3HJ on 5 July 2023 | |
05 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 9 July 2022 with no updates | |
19 Nov 2021 | AA | Micro company accounts made up to 31 March 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL England to Office 7, Daleside House Park Road East Calverton Nottingham NG14 6LL on 15 November 2021 | |
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
16 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
15 Jul 2020 | CS01 | Confirmation statement made on 9 July 2020 with no updates | |
12 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Jul 2019 | CS01 | Confirmation statement made on 9 July 2019 with updates | |
25 Feb 2019 | CH01 | Director's details changed for Mr Christopher Michael Davis on 25 February 2019 | |
25 Feb 2019 | AD01 | Registered office address changed from 7 Tennyson Avenue Gedling Nottingham NG4 3HJ to Unit 7, Daleside House Park Road East Calverton Nottingham NG14 6LL on 25 February 2019 | |
09 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
28 Sep 2018 | CS01 | Confirmation statement made on 25 September 2018 with no updates | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Sep 2017 | CS01 | Confirmation statement made on 25 September 2017 with no updates | |
15 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 |