Advanced company searchLink opens in new window

ROMACO LIMITED

Company number 07232590

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)
21 Feb 2017 AA Accounts for a small company made up to 31 May 2016
06 Oct 2016 AP01 Appointment of Mr Stephen Paul Baker as a director on 6 October 2016
21 Jul 2016 MR01 Registration of charge 072325900002, created on 14 July 2016
02 Jun 2016 MR04 Satisfaction of charge 072325900001 in full
31 May 2016 MR01 Registration of charge 072325900001, created on 26 May 2016
10 May 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
04 Mar 2016 AA Accounts for a small company made up to 31 May 2015
09 Nov 2015 MA Memorandum and Articles of Association
15 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
12 Mar 2015 AA Total exemption small company accounts made up to 31 May 2014
05 Mar 2015 CH01 Director's details changed for Mr Scott James Marshall on 5 March 2015
25 Nov 2014 SH08 Change of share class name or designation
25 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
11 Nov 2014 TM01 Termination of appointment of Alan Felix Hodari as a director on 11 November 2014
06 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
06 Mar 2014 AP01 Appointment of Mr Keith John Richardson as a director
03 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
13 May 2013 AR01 Annual return made up to 22 April 2013 with full list of shareholders
01 Mar 2013 AA Total exemption small company accounts made up to 31 May 2012
24 Apr 2012 AR01 Annual return made up to 22 April 2012 with full list of shareholders
07 Mar 2012 CERTNM Company name changed hallco 1753 LIMITED\certificate issued on 07/03/12
  • RES15 ‐ Change company name resolution on 2012-03-07
  • NM01 ‐ Change of name by resolution
29 Feb 2012 AP01 Appointment of Scott Marshall as a director
29 Feb 2012 AP01 Appointment of Mr Alan Felix Hodari as a director
19 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011