- Company Overview for 13 ROMNEY STREET LTD (11612000)
- Filing history for 13 ROMNEY STREET LTD (11612000)
- People for 13 ROMNEY STREET LTD (11612000)
- Charges for 13 ROMNEY STREET LTD (11612000)
- More for 13 ROMNEY STREET LTD (11612000)
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 Dec 2024 | CS01 | Confirmation statement made on 8 October 2024 with no updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
26 Jun 2024 | CH01 | Director's details changed for Mr Yosef Rotner on 20 June 2024 | |
26 Jun 2024 | PSC04 | Change of details for Mr Yosef Rotner as a person with significant control on 20 June 2024 | |
26 Jun 2024 | AD01 | Registered office address changed from PO Box 6 51 Stamford Hill London N16 5SR United Kingdom to 8 Lampard Grove London N16 6UZ on 26 June 2024 | |
30 Oct 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
30 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
08 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
19 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
22 Oct 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
21 Oct 2020 | CS01 | Confirmation statement made on 8 October 2020 with no updates | |
15 Nov 2019 | MR04 | Satisfaction of charge 116120000001 in full | |
13 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
04 Oct 2019 | MR04 | Satisfaction of charge 116120000002 in full | |
21 Aug 2019 | MR01 | Registration of charge 116120000003, created on 20 August 2019 | |
11 Apr 2019 | PSC01 | Notification of Yosef Rotner as a person with significant control on 10 April 2019 | |
11 Apr 2019 | PSC07 | Cessation of Pinchos Fink as a person with significant control on 10 April 2019 | |
30 Nov 2018 | MR01 | Registration of charge 116120000001, created on 21 November 2018 | |
30 Nov 2018 | MR01 | Registration of charge 116120000002, created on 21 November 2018 | |
09 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-09
|