Advanced company searchLink opens in new window

ROMAK LIMITED

Company number SC488211

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)
11 Oct 2024 CS01 Confirmation statement made on 19 September 2024 with no updates
28 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
11 Oct 2023 CS01 Confirmation statement made on 19 September 2023 with no updates
08 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
01 Nov 2022 CS01 Confirmation statement made on 19 September 2022 with no updates
17 May 2022 AA Total exemption full accounts made up to 31 May 2021
14 Oct 2021 CS01 Confirmation statement made on 19 September 2021 with no updates
28 May 2021 AA Total exemption full accounts made up to 31 May 2020
30 Sep 2020 CS01 Confirmation statement made on 19 September 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
23 Sep 2019 CS01 Confirmation statement made on 19 September 2019 with no updates
27 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
23 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with updates
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
08 Dec 2016 AA Accounts for a dormant company made up to 31 May 2016
08 Dec 2016 AA01 Previous accounting period shortened from 31 October 2016 to 31 May 2016
03 Aug 2016 CS01 Confirmation statement made on 1 July 2016 with updates
29 Jan 2016 AD01 Registered office address changed from 95-107 Lancefield Street Glasgow G3 8HZ to First Floor, 95-107 Lancefield Street Glasgow G3 8HZ on 29 January 2016
20 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
12 Jul 2015 TM01 Termination of appointment of Shazia Fazan Butt as a director on 1 July 2015
12 Jul 2015 TM01 Termination of appointment of Shazia Fazan Butt as a director on 1 July 2015
09 Jul 2015 AP01 Appointment of Mr Fiaz Ahmed Khan as a director on 1 July 2015
06 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-06
  • GBP 100