Advanced company searchLink opens in new window

ROMANS HAUS LTD

Company number 09456442

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)
17 Apr 2024 CS01 Confirmation statement made on 24 February 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 July 2022
12 Apr 2023 CS01 Confirmation statement made on 24 February 2023 with no updates
21 Jul 2022 AA Total exemption full accounts made up to 31 July 2021
03 May 2022 CS01 Confirmation statement made on 24 February 2022 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
23 Apr 2021 CS01 Confirmation statement made on 24 February 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 24 February 2020 with no updates
28 Feb 2020 AA Total exemption full accounts made up to 31 July 2019
07 Oct 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-12
17 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
02 Apr 2019 CS01 Confirmation statement made on 24 February 2019 with no updates
23 Nov 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 July 2018
01 Mar 2018 CS01 Confirmation statement made on 24 February 2018 with no updates
02 Apr 2017 AA Total exemption full accounts made up to 28 February 2017
27 Feb 2017 CS01 Confirmation statement made on 24 February 2017 with updates
09 Nov 2016 AA Accounts for a dormant company made up to 29 February 2016
14 Mar 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 100
09 Mar 2016 AD01 Registered office address changed from 84 High Street C/O Moxie Financial Services Southall UB1 3DB England to 24-26 Oxford Road Denham Uxbridge Middlesex UB9 4DQ on 9 March 2016
11 Jan 2016 TM01 Termination of appointment of Charanpreet Singh Chind as a director on 11 January 2016
24 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-24
  • GBP 100