Advanced company searchLink opens in new window

ROMANS 1 LIMITED

Company number 08652570

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)
08 Jul 2019 MR01 Registration of charge 086525700002, created on 5 July 2019
01 Jul 2019 PSC05 Change of details for Titus Bidco Limited as a person with significant control on 30 June 2017
29 Apr 2019 TM01 Termination of appointment of Peter Anthony Coles as a director on 23 April 2019
03 Jan 2019 TM01 Termination of appointment of Adrian Stuart Gill as a director on 31 December 2018
10 Sep 2018 AA Full accounts made up to 31 December 2017
23 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
10 Oct 2017 AA Full accounts made up to 31 March 2017
08 Sep 2017 CS01 Confirmation statement made on 15 August 2017 with updates
17 Aug 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
18 Apr 2017 AP01 Appointment of Mr Adrian Stuart Gill as a director on 11 April 2017
08 Feb 2017 AP01 Appointment of Ms Antonia Cheong as a director on 30 January 2017
08 Feb 2017 TM01 Termination of appointment of Mark Salter as a director on 30 January 2017
27 Sep 2016 AA Group of companies' accounts made up to 31 March 2016
24 Aug 2016 CS01 Confirmation statement made on 15 August 2016 with updates
28 Apr 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 August 2015
18 Apr 2016 AA01 Previous accounting period extended from 31 December 2015 to 31 March 2016
30 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Documents, dir auth to deliver docs 10/03/2016
17 Mar 2016 MR01 Registration of charge 086525700001, created on 15 March 2016
27 Nov 2015 SH01 Statement of capital following an allotment of shares on 13 November 2015
  • GBP 37,616.685
09 Nov 2015 MA Memorandum and Articles of Association
21 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
01 Oct 2015 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 37,599.885
08 Sep 2015 AR01 Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 37,596.585
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2016
13 May 2015 AA Group of companies' accounts made up to 30 December 2014
10 Sep 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 37,596.585