- Company Overview for ROMACK LIMITED (12440273)
- Filing history for ROMACK LIMITED (12440273)
- People for ROMACK LIMITED (12440273)
- Charges for ROMACK LIMITED (12440273)
- More for ROMACK LIMITED (12440273)
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) |
---|---|---|---|
28 Mar 2024 | PSC04 | Change of details for Mr Paul Simon Riley as a person with significant control on 28 March 2024 | |
28 Mar 2024 | AD01 | Registered office address changed from 2nd Floor, Gadd House Arcadia Avenue London N3 2JU United Kingdom to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Paul Simon Riley on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Ms Amanda Sandyman on 28 March 2024 | |
28 Mar 2024 | CH01 | Director's details changed for Mr Arthur James Gerald Bristow on 28 March 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 3 February 2024 with updates | |
08 Nov 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 3 February 2023 with updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 28 February 2022 | |
10 Feb 2022 | CS01 | Confirmation statement made on 3 February 2022 with updates | |
01 Feb 2022 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2022 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2022 | SH10 | Particulars of variation of rights attached to shares | |
01 Feb 2022 | SH02 | Sub-division of shares on 11 January 2022 | |
01 Feb 2022 | SH08 | Change of share class name or designation | |
20 Jan 2022 | AP01 | Appointment of Mr Arthur James Gerald Bristow as a director on 11 January 2022 | |
20 Jan 2022 | AP01 | Appointment of Ms Amanda Sandyman as a director on 11 January 2022 | |
20 Dec 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 3 February 2021 with updates | |
07 Jul 2020 | MR01 | Registration of charge 124402730001, created on 22 June 2020 | |
12 Feb 2020 | PSC01 | Notification of Paul Simon Riley as a person with significant control on 12 February 2020 | |
12 Feb 2020 | AP01 | Appointment of Mr Paul Simon Riley as a director on 12 February 2020 | |
12 Feb 2020 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 2nd Floor, Gadd House Arcadia Avenue London N3 2JU on 12 February 2020 | |
12 Feb 2020 | TM01 | Termination of appointment of Michael Duke as a director on 12 February 2020 | |
12 Feb 2020 | PSC07 | Cessation of Woodberry Secretarial Limited as a person with significant control on 12 February 2020 |