- Company Overview for ROMER LABS UK LIMITED (07108969)
- Filing history for ROMER LABS UK LIMITED (07108969)
- People for ROMER LABS UK LIMITED (07108969)
- More for ROMER LABS UK LIMITED (07108969)
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) |
---|---|---|---|
05 May 2015 | TM01 | Termination of appointment of Johann Binder as a director on 17 April 2015 | |
01 Apr 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
16 Jan 2015 | AR01 |
Annual return made up to 21 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
|
|
13 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2014-03-06
|
|
15 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
25 Feb 2013 | AR01 | Annual return made up to 21 December 2012 with full list of shareholders | |
25 Feb 2013 | AP01 | Appointment of Dr Eva Wanzenboeck as a director | |
24 Feb 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
02 Feb 2012 | CH01 | Director's details changed for Thomas Waidhofer on 2 February 2012 | |
02 Feb 2012 | CH01 | Director's details changed for Johann Binder on 2 February 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 21 December 2011 with full list of shareholders | |
20 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 21 May 2011
|
|
16 Mar 2011 | AD01 | Registered office address changed from Unit 5325 North Wales Business Park Abergele North Wales LL22 8LJ on 16 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 21 December 2010 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
13 Apr 2010 | AA01 | Current accounting period shortened from 31 December 2010 to 30 September 2010 | |
05 Mar 2010 | AD01 | Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 5 March 2010 | |
28 Jan 2010 | CERTNM |
Company name changed shoo 491 LIMITED\certificate issued on 28/01/10
|
|
28 Jan 2010 | CONNOT | Change of name notice | |
28 Jan 2010 | AP01 | Appointment of Johann Binder as a director | |
28 Jan 2010 | AP01 | Appointment of Thomas Waidhofer as a director | |
28 Jan 2010 | TM01 | Termination of appointment of Jayne Fearn as a director | |
28 Jan 2010 | TM02 | Termination of appointment of Shoosmiths Secretaries Limited as a secretary |