Advanced company searchLink opens in new window

ROMAR INTERNATIONAL LTD.

Company number SC209811

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)
09 Aug 2024 CS01 Confirmation statement made on 9 August 2024 with no updates
25 Jul 2024 AA01 Previous accounting period extended from 31 December 2023 to 30 June 2024
03 Apr 2024 AA Accounts for a small company made up to 31 December 2022
30 Nov 2023 PSC05 Change of details for Romar Topco Ltd as a person with significant control on 30 November 2023
03 Nov 2023 CH01 Director's details changed for Mr Kenneth David Dey on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from 2 Marischal Square Broad Street Aberdeen AB10 1DQ Scotland to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 23 October 2023
23 Oct 2023 AD01 Registered office address changed from Newmill Newburgh Ellon AB41 6AP to 2 Marischal Square Broad Street Aberdeen AB10 1DQ on 23 October 2023
20 Sep 2023 CS01 Confirmation statement made on 9 August 2023 with updates
11 Jan 2023 AP01 Appointment of Mr Kenneth David Dey as a director on 9 January 2023
10 Jan 2023 TM01 Termination of appointment of Alan Gordon Shanks as a director on 9 January 2023
10 Jan 2023 TM02 Termination of appointment of Alan Gordon Shanks as a secretary on 9 January 2023
10 Jan 2023 AP01 Appointment of Nicholas Paul Timothy Pantin as a director on 9 January 2023
10 Jan 2023 AP01 Appointment of Adam Mark Alexander Todd as a director on 9 January 2023
10 Jan 2023 AP01 Appointment of Espen Joranger as a director on 9 January 2023
10 Jan 2023 RP04AR01 Second filing of the annual return made up to 8 August 2015
05 Jan 2023 PSC07 Cessation of Natwest Fis Nominees Limited (02459831) as a person with significant control on 22 December 2022
05 Jan 2023 PSC05 Change of details for Romar Topco Ltd as a person with significant control on 22 December 2022
23 Dec 2022 MR04 Satisfaction of charge SC2098110003 in full
23 Dec 2022 MR04 Satisfaction of charge 2 in full
17 Oct 2022 AA Accounts for a small company made up to 31 December 2021
23 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
07 Mar 2022 TM01 Termination of appointment of Malcolm Mackenzie as a director on 6 February 2022
24 Dec 2021 AA Accounts for a small company made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with updates
09 Dec 2020 TM01 Termination of appointment of Gregory John Herrera as a director on 9 December 2020