- Company Overview for ROMIGA NORTH LIMITED (08975791)
- Filing history for ROMIGA NORTH LIMITED (08975791)
- People for ROMIGA NORTH LIMITED (08975791)
- Charges for ROMIGA NORTH LIMITED (08975791)
- More for ROMIGA NORTH LIMITED (08975791)
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 |