Advanced company searchLink opens in new window

ROME PIK HOLDCO LIMITED

Company number 05936498

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)
07 Mar 2018 AA Full accounts made up to 31 May 2017
21 Feb 2018 AD01 Registered office address changed from 3 Neal Street London WC2H 9PU to 9-15 Neal Street London WC2H 9QL on 21 February 2018
15 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
24 Feb 2017 AA Full accounts made up to 31 May 2016
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
29 Feb 2016 AA Full accounts made up to 31 May 2015
22 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 51
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2021 under section 1088 of the Companies Act 2006
27 Feb 2015 AA Full accounts made up to 31 May 2014
03 Dec 2014 MR04 Satisfaction of charge 2 in full
30 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 51
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2021 under section 1088 of the Companies Act 2006
11 Feb 2014 AA Full accounts made up to 31 May 2013
24 Sep 2013 AA Full accounts made up to 31 May 2012
18 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-18
  • GBP 51
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2021 under section 1088 of the Companies Act 2006
25 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2021 under section 1088 of the Companies Act 2006
11 Oct 2011 AA Full accounts made up to 31 May 2011
21 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2021 under section 1088 of the Companies Act 2006
11 Feb 2011 AA Full accounts made up to 31 May 2010
03 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2011 MG01 Duplicate mortgage certificatecharge no:2
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2
29 Sep 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 16/09/2021 under section 1088 of the Companies Act 2006
10 Jun 2010 AA Full accounts made up to 31 May 2009
22 Sep 2009 363a Return made up to 15/09/09; full list of members
22 Sep 2009 288c Director and secretary's change of particulars / benedict price / 01/11/2008
21 Dec 2008 AA Full accounts made up to 31 May 2007