Advanced company searchLink opens in new window

ROMCEM LIMITED

Company number 10685431

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)
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Nov 2023 CS01 Confirmation statement made on 26 October 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
09 Nov 2022 CS01 Confirmation statement made on 26 October 2022 with no updates
28 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CS01 Confirmation statement made on 26 October 2021 with updates
22 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Mar 2021 TM01 Termination of appointment of Martin Mcfarlane as a director on 25 February 2021
10 Nov 2020 CS01 Confirmation statement made on 26 October 2020 with no updates
10 Nov 2020 AD02 Register inspection address has been changed from 38 and a Half Copperkins Lane Amersham Buckinghamshire HP6 5QP England to 127 Woodside Road Amersham HP6 6AW
30 Dec 2019 AA Micro company accounts made up to 31 March 2019
01 Nov 2019 CS01 Confirmation statement made on 26 October 2019 with updates
19 Dec 2018 AA Micro company accounts made up to 31 March 2018
18 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 14,400
27 Oct 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
03 May 2018 AD03 Register(s) moved to registered inspection location 38 and a Half Copperkins Lane Amersham Buckinghamshire HP6 5QP
03 May 2018 AD02 Register inspection address has been changed to 38 and a Half Copperkins Lane Amersham Buckinghamshire HP6 5QP
02 May 2018 AD01 Registered office address changed from Homestead Farm Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BL England to 62 Gledhow Wood Road Leeds West Yorkshire LS8 4BZ on 2 May 2018
23 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with updates
23 Mar 2018 PSC04 Change of details for Mr Gilbert Percy Clark as a person with significant control on 28 December 2017
23 Mar 2018 SH01 Statement of capital following an allotment of shares on 28 February 2018
  • GBP 9,650
10 Aug 2017 AP01 Appointment of Mr Martin Mcfarlane as a director on 3 August 2017
10 Aug 2017 AP01 Appointment of Mr Mark Edward Thompson as a director on 3 August 2017
08 May 2017 AD01 Registered office address changed from 40 Abbey Gardens London NW8 9AT United Kingdom to Homestead Farm Burtons Lane Chalfont St. Giles Buckinghamshire HP8 4BL on 8 May 2017
22 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-22
  • GBP 2,250
  • MODEL ARTICLES ‐ Model articles adopted