- Company Overview for ROMCEM LIMITED (10685431)
- Filing history for ROMCEM LIMITED (10685431)
- People for ROMCEM LIMITED (10685431)
- Registers for ROMCEM LIMITED (10685431)
- More for ROMCEM LIMITED (10685431)
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
|
|
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
|
|
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
|