Advanced company searchLink opens in new window

ROMACK LIMITED

Company number 12440273

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)
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