Advanced company searchLink opens in new window

ROOM 71 LIMITED

Company number 07480407

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)
09 Feb 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 09/02/2016
13 Jan 2016 AD01 Registered office address changed from C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2016
10 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
13 Jan 2015 AD01 Registered office address changed from C/O Fullspot Uk Ltd 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB to C/O Fullspot Uk Limited 37 Main Street, Dickens Heath Shirley Solihull West Midlands B90 1UB on 13 January 2015
04 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
30 Sep 2013 AP02 Appointment of Q Commercial Services Limited as a director
26 Sep 2013 TM01 Termination of appointment of Jkl Management Services Ltd as a director
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
05 Sep 2013 SH08 Change of share class name or designation
05 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
16 Jun 2013 AD01 Registered office address changed from C/O C/O Jkl Management Services Ltd Orchard House Truemans Heath Lane Shirley Solihull West Midlands B90 1PQ United Kingdom on 16 June 2013
14 Jun 2013 MR01 Registration of charge 074804070001
24 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
26 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
25 Apr 2012 AD01 Registered office address changed from Orchard House Truemans Heath Lane Shirley Solihull B90 1PQ England on 25 April 2012
26 Feb 2012 CH02 Director's details changed for Jkl Management Ltd on 15 February 2011
17 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
16 Mar 2011 AP01 Appointment of Mr Alex Quinlan as a director
17 Feb 2011 TM01 Termination of appointment of Alex Quinlan as a director
15 Feb 2011 AP02 Appointment of Jkl Management Ltd as a director
31 Dec 2010 NEWINC Incorporation