Advanced company searchLink opens in new window

ROMULUS TRANS LTD

Company number 09386812

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)
11 May 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
12 Aug 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
18 Oct 2021 TM02 Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 18 October 2021
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with no updates
02 Jan 2021 AA Micro company accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with no updates
24 Sep 2019 AA Micro company accounts made up to 31 December 2018
17 Jan 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 May 2018 CH01 Director's details changed for Romulus-Gabriel Fetica on 23 May 2018
23 May 2018 AD01 Registered office address changed from 19 Hyrst Garth Batley West Yorkshire WF17 7AD United Kingdom to 53 Clifton Terrace Leeds LS9 6ES on 23 May 2018
15 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with no updates
19 Dec 2017 PSC04 Change of details for Mr Romulus-Gabriel Fetica as a person with significant control on 19 December 2017
19 Dec 2017 CH01 Director's details changed for Romulus-Gabriel Fetica on 19 December 2017
27 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
19 Sep 2017 AD01 Registered office address changed from 48 Elford Place West Elford Place West Leeds West Yorkshire LS8 5QD England to 19 Hyrst Garth Batley West Yorkshire WF17 7AD on 19 September 2017
24 Jan 2017 CS01 Confirmation statement made on 13 January 2017 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Feb 2016 AD01 Registered office address changed from 125 Jenkinson Grove Armthorpe Doncaster South Yorkshire DN3 2FH England to 48 Elford Place West Elford Place West Leeds West Yorkshire LS8 5QD on 12 February 2016