Advanced company searchLink opens in new window

ROMEO VICTOR LIMITED

Company number 06401078

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)
18 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
15 Feb 2023 AD02 Register inspection address has been changed from C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
14 Feb 2023 CH01 Director's details changed for Ms Maria Adriana Mutescu on 14 February 2023
14 Feb 2023 PSC04 Change of details for Mr Antonino Barcella as a person with significant control on 14 February 2023
12 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with updates
06 Dec 2022 PSC01 Notification of Antonino Barcella as a person with significant control on 29 November 2022
03 Dec 2022 PSC07 Cessation of Marko Muzic as a person with significant control on 29 November 2022
25 Jul 2022 CS01 Confirmation statement made on 9 July 2022 with no updates
21 Mar 2022 AA Micro company accounts made up to 30 June 2021
28 Jan 2022 PSC04 Change of details for Mr Marko Muzic as a person with significant control on 28 January 2022
19 Jan 2022 TM01 Termination of appointment of John Gabriel Maxwell as a director on 19 January 2022
19 Jan 2022 TM01 Termination of appointment of Buckingham Directors Limited as a director on 19 January 2022
24 Dec 2021 AA Micro company accounts made up to 30 June 2020
14 Dec 2021 AP01 Appointment of Ms Maria Adriana Mutescu as a director on 14 December 2021
23 Nov 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 23 November 2021
09 Jul 2021 CS01 Confirmation statement made on 9 July 2021 with updates
09 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
11 May 2021 TM01 Termination of appointment of Michael Frenzel as a director on 31 March 2021
11 May 2021 AP01 Appointment of Mr John Gabriel Maxwell as a director on 31 March 2021
11 Mar 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Fidlaw Ltd 3rd Floor Portman House 2 Portman Street London W1H 6DU
10 Mar 2021 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary on 2 March 2021
12 Oct 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
22 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU