- Company Overview for ROMALDO TRADING LIMITED (08247820)
- Filing history for ROMALDO TRADING LIMITED (08247820)
- People for ROMALDO TRADING LIMITED (08247820)
- More for ROMALDO TRADING LIMITED (08247820)
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
|
|
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
|
|
12 Apr 2019 | CAP-SS | Solvency Statement dated 03/09/18 | |
12 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|