Advanced company searchLink opens in new window

ROMIGA NORTH LIMITED

Company number 08975791

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)
04 Jul 2024 AA Accounts for a small company made up to 30 September 2023
12 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
16 Jun 2023 AA Accounts for a small company made up to 30 September 2022
04 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
09 Jun 2022 AA Accounts for a small company made up to 30 September 2021
05 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
20 Sep 2021 AD01 Registered office address changed from 100 George Street London W1U 8NU England to 161 Drury Lane London WC2B 5PN on 20 September 2021
08 Jul 2021 AA Accounts for a small company made up to 30 September 2020
01 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
11 Aug 2020 AP03 Appointment of Mrs Ita Gillis as a secretary on 2 July 2020
06 Jul 2020 TM02 Termination of appointment of James Higgins as a secretary on 2 July 2020
03 Jul 2020 AA Accounts for a small company made up to 30 September 2019
02 Jul 2020 TM01 Termination of appointment of James Stephen Higgins as a director on 2 July 2020
08 Jun 2020 AP01 Appointment of Mrs Mary Margaret Laverty as a director on 2 June 2020
08 Jun 2020 AP01 Appointment of Mrs Emelda Catherine O'neill as a director on 2 June 2020
03 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Jun 2019 AA Accounts for a small company made up to 30 September 2018
08 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with updates
08 Apr 2019 PSC05 Change of details for Timec 1518 Limited as a person with significant control on 15 January 2018
09 Jul 2018 AA Accounts for a small company made up to 30 September 2017
24 Apr 2018 CH01 Director's details changed for Mr James Stephen Higgins on 20 August 2017
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
16 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
16 Aug 2017 AD01 Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR to 100 George Street London W1U 8NU on 16 August 2017
16 Aug 2017 AP01 Appointment of Mr Seamus (James) Mcaleer as a director on 28 July 2017