Advanced company searchLink opens in new window

ROMAMOM LIMITED

Company number SC580074

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)
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
28 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
12 Mar 2022 TM01 Termination of appointment of Daniela Nitu as a director on 31 December 2021
05 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with no updates
22 Jun 2021 AA Total exemption full accounts made up to 31 October 2020
19 Jan 2021 CS01 Confirmation statement made on 26 October 2020 with no updates
21 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
21 May 2020 AP01 Appointment of Mr Mohammed Ali as a director on 20 May 2020
21 May 2020 PSC01 Notification of Mohammed Ali as a person with significant control on 20 May 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2020 CS01 Confirmation statement made on 26 October 2019 with no updates
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2019 AA Total exemption full accounts made up to 31 October 2018
20 Feb 2019 AD01 Registered office address changed from 48 Bridge Street Aberdeen Scotland AB11 6JN Scotland to Flat 4 22 Bridge Street Aberdeen AB11 6JJ on 20 February 2019
13 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
27 Oct 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-10-27
  • GBP 100