Advanced company searchLink opens in new window

ROMAN & BLACK LIMITED

Company number 09738479

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)
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
10 Oct 2019 AD01 Registered office address changed from Unit9/10 24 Willow Lane Mitcham CR4 4NA England to Unit 9/10 Captital Industrial Park, 24 Willow Lane Unit 9/10 Capital Industrial Park 24 Willow Lane Mitcham CR4 4NA on 10 October 2019
02 Sep 2019 AA Accounts for a dormant company made up to 31 August 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with updates
07 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 100
01 Aug 2019 AP03 Appointment of Mr David John Brown as a secretary on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr David John Brown as a director on 31 July 2019
31 Jul 2019 AP01 Appointment of Mr John Walker-Smith as a director on 31 July 2019
31 Jul 2019 AD01 Registered office address changed from 5 Laxford House Cundy Street London SW1W 9JU England to Unit9/10 24 Willow Lane Mitcham CR4 4NA on 31 July 2019
19 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with updates
16 Oct 2018 AA Accounts for a dormant company made up to 31 August 2018
14 Jun 2018 AA Accounts for a dormant company made up to 31 August 2017
15 Jan 2018 TM01 Termination of appointment of Steve Lim as a director on 11 January 2018
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
15 Sep 2017 AD01 Registered office address changed from Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ England to 5 Laxford House Cundy Street London SW1W 9JU on 15 September 2017
25 Aug 2017 PSC07 Cessation of Jason Weeks as a person with significant control on 1 March 2017
25 Aug 2017 AP01 Appointment of Mr Steve Lim as a director on 24 August 2017
25 Aug 2017 CS01 Confirmation statement made on 17 August 2017 with updates
19 Aug 2017 DISS40 Compulsory strike-off action has been discontinued
18 Aug 2017 AD01 Registered office address changed from Room 5 127 High Road Loughton Essex TW2 6NR to Thrums Fowes Lane Belchamp Otten Sudbury CO10 7BQ on 18 August 2017
18 Aug 2017 PSC01 Notification of Paul Wickens as a person with significant control on 16 August 2017
18 Aug 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
05 May 2017 TM01 Termination of appointment of Jason Weeks as a director on 5 May 2017
07 Apr 2017 AD01 Registered office address changed from 9 College Close Twickenham TW2 6NR England to Room 5 127 High Road Loughton Essex TW2 6NR on 7 April 2017