Advanced company searchLink opens in new window

VROOMO LTD

Company number 09125009

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)
11 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
19 Jul 2023 CS01 Confirmation statement made on 10 July 2023 with no updates
24 Mar 2023 AA Micro company accounts made up to 31 July 2022
22 Jul 2022 CS01 Confirmation statement made on 10 July 2022 with no updates
13 May 2022 AA Micro company accounts made up to 31 July 2021
24 Jul 2021 CS01 Confirmation statement made on 10 July 2021 with no updates
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
21 Jul 2020 CS01 Confirmation statement made on 10 July 2020 with no updates
27 Apr 2020 AA Micro company accounts made up to 31 July 2019
05 Feb 2020 CH01 Director's details changed for Mr Christian Jnr Nkwonta on 30 January 2020
25 Jul 2019 CS01 Confirmation statement made on 10 July 2019 with no updates
15 Apr 2019 AA Micro company accounts made up to 31 July 2018
19 Nov 2018 AD01 Registered office address changed from 71 to 75 Shelton Street Covent Garden London WC2H 9JQ England to 27 Old Gloucester Street London WC1N 3AX on 19 November 2018
19 Nov 2018 PSC04 Change of details for Mr Chris Nkwonta as a person with significant control on 19 November 2018
11 Jul 2018 CS01 Confirmation statement made on 10 July 2018 with no updates
01 May 2018 AA Micro company accounts made up to 31 July 2017
09 Nov 2017 CH01 Director's details changed for Mr Chris Nkwonta on 28 October 2017
10 Jul 2017 CS01 Confirmation statement made on 10 July 2017 with no updates
31 Mar 2017 AA Micro company accounts made up to 31 July 2016
26 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
24 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
24 Jul 2016 AA Micro company accounts made up to 31 July 2015
12 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2015 AD01 Registered office address changed from 24 Hatcher Crescent Colchester CO2 8JG to 71 to 75 Shelton Street Covent Garden London WC2H 9JQ on 4 August 2015
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 20 July 2015
  • GBP 100