Advanced company searchLink opens in new window

ROOME.UNI LTD

Company number 12673143

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)
17 Jan 2025 AP01 Appointment of Mr Andrew Walter Nelson as a director on 16 July 2024
07 Jan 2025 AD01 Registered office address changed from 10 Yorkes Mews Priory Street Ware SG12 9DB England to 14a Meadway Court Rutherford Close Stevenage Hertfordshire SG1 2EF on 7 January 2025
06 Jan 2025 AA Micro company accounts made up to 30 June 2024
04 Sep 2024 CS01 Confirmation statement made on 24 August 2024 with updates
30 Aug 2024 MA Memorandum and Articles of Association
30 Aug 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2024 SH01 Statement of capital following an allotment of shares on 13 August 2024
  • GBP 2.732896
12 Aug 2024 AD01 Registered office address changed from 22 Wicklands Road Hunsdon Ware SG12 8PD England to 10 Yorkes Mews Priory Street Ware SG12 9DB on 12 August 2024
09 Aug 2024 PSC04 Change of details for Mr Owen George Redman as a person with significant control on 9 August 2024
09 Aug 2024 CH01 Director's details changed for Mr Owen George Redman on 9 August 2024
11 Jul 2024 AAMD Amended micro company accounts made up to 30 June 2023
11 Jul 2024 AAMD Amended micro company accounts made up to 30 June 2023
29 Mar 2024 AA Micro company accounts made up to 30 June 2023
11 Dec 2023 SH01 Statement of capital following an allotment of shares on 28 November 2023
  • GBP 2.494404
13 Oct 2023 AP01 Appointment of Mr Matthew James White as a director on 1 October 2023
24 Aug 2023 CS01 Confirmation statement made on 24 August 2023 with updates
22 May 2023 SH01 Statement of capital following an allotment of shares on 19 May 2023
  • GBP 2.396527
03 Jan 2023 TM01 Termination of appointment of Melissa Fadzai Kububa as a director on 31 December 2022
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 28 December 2022
  • GBP 2.374437
28 Oct 2022 AA Micro company accounts made up to 30 June 2022
12 Oct 2022 SH01 Statement of capital following an allotment of shares on 29 August 2022
  • GBP 2.196609
08 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with updates
08 Sep 2022 CH01 Director's details changed for Mr James Buck on 8 September 2022
08 Sep 2022 PSC04 Change of details for Mr James Buck as a person with significant control on 8 September 2022
31 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 2.185564