Advanced company searchLink opens in new window

ROMER LABS UK LIMITED

Company number 07108969

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)
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
  • GBP 50,000
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
  • GBP 50,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Jun 2011 SH01 Statement of capital following an allotment of shares on 21 May 2011
  • GBP 50,000
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
  • RES15 ‐ Change company name resolution on 2010-01-20
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