Advanced company searchLink opens in new window

ROMALDO TRADING LIMITED

Company number 08247820

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)
19 Sep 2019 TM01 Termination of appointment of Christopher Douglas Francis Mills as a director on 1 August 2019
21 May 2019 SH01 Statement of capital following an allotment of shares on 10 September 2018
  • GBP 15,500.00
07 May 2019 SH02 Sub-division of shares on 3 September 2018
12 Apr 2019 SH20 Statement by Directors
12 Apr 2019 SH19 Statement of capital on 12 April 2019
  • GBP 2
12 Apr 2019 CAP-SS Solvency Statement dated 03/09/18
12 Apr 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub div 03/09/2018
  • RES06 ‐ Resolution of reduction in issued share capital
19 Mar 2019 AA Micro company accounts made up to 30 June 2018
25 Oct 2018 AP01 Appointment of Mr Christopher Douglas Francis Mills as a director on 25 October 2018
25 Oct 2018 TM01 Termination of appointment of Andrew Philip Watson as a director on 25 October 2018
03 Oct 2018 CS01 Confirmation statement made on 25 September 2018 with no updates
03 Oct 2018 PSC01 Notification of Pauline Jones as a person with significant control on 3 October 2018
26 Mar 2018 AA Micro company accounts made up to 30 June 2017
25 Sep 2017 CS01 Confirmation statement made on 25 September 2017 with no updates
26 Jun 2017 AP01 Appointment of Mr Andrew Philip Watson as a director on 26 June 2017
31 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
11 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
26 Feb 2016 AA Total exemption full accounts made up to 30 June 2015
12 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 31,000
27 Apr 2015 TM01 Termination of appointment of Gordon Andrew Pugh as a director on 31 March 2015
05 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
01 Dec 2014 AD01 Registered office address changed from C/O Stellar Asset Management Limited 4 Princes Street London W1B 2LE to Stellar Asset Management Kendal House 1 Conduit Street London W1S 2XA on 1 December 2014
12 Nov 2014 AR01 Annual return made up to 10 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 31,000
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Oct 2013 AR01 Annual return made up to 10 October 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 31,000