Advanced company searchLink opens in new window

DROME LIMITED

Company number 03027454

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)
30 Apr 2024 TM01 Termination of appointment of Barry Colin Bown as a director on 15 March 2024
30 Apr 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
18 Apr 2024 AP01 Appointment of Mr Nicholas Scott as a director on 1 March 2024
13 Jan 2024 CH01 Director's details changed
30 Aug 2023 AA Accounts for a dormant company made up to 28 January 2023
21 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
18 Nov 2022 AA Accounts for a dormant company made up to 29 January 2022
10 Aug 2022 AD01 Registered office address changed from Edinburgh House Hollins Brook Way Bury BL9 8RR England to Sandbrook House Sandbrook Park Rochdale OL11 1RY on 10 August 2022
10 Aug 2022 PSC05 Change of details for Footasylum Plc as a person with significant control on 19 September 2019
10 Aug 2022 PSC02 Notification of Footasylum Plc as a person with significant control on 26 April 2019
05 Aug 2022 PSC07 Cessation of Jd Sports Fashion Plc as a person with significant control on 26 April 2019
20 Jun 2022 PSC05 Change of details for a person with significant control
21 Mar 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
02 Nov 2021 AA Accounts for a dormant company made up to 30 January 2021
02 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
10 Feb 2021 AA Accounts for a dormant company made up to 1 February 2020
17 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with no updates
02 Dec 2019 AA Accounts for a dormant company made up to 23 February 2019
07 Nov 2019 AP01 Appointment of Mr Barry Colin Bown as a director on 16 July 2019
07 Nov 2019 TM01 Termination of appointment of Danielle Hazel Davies as a director on 7 June 2019
07 Nov 2019 TM01 Termination of appointment of Clare Michelle Nesbitt as a director on 16 July 2019
16 May 2019 AD01 Registered office address changed from C/O Footasylum Sandbrook House Sandbrook Park Rochdale Lancashire OL11 1RY to Edinburgh House Hollins Brook Way Bury BL9 8RR on 16 May 2019
16 May 2019 AA01 Current accounting period shortened from 28 February 2020 to 31 January 2020
16 May 2019 PSC02 Notification of Jd Sports Fashion Plc as a person with significant control on 26 April 2019
16 May 2019 PSC07 Cessation of Footasylum Plc as a person with significant control on 26 April 2019