Advanced company searchLink opens in new window

191-193 ROMMANY ROAD LIMITED

Company number 10869223

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)
27 Apr 2024 AA Micro company accounts made up to 1 August 2023
16 Jul 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
27 Mar 2023 AA Micro company accounts made up to 1 August 2022
21 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with updates
21 Feb 2022 PSC01 Notification of Richard John Maughn as a person with significant control on 21 February 2022
21 Feb 2022 PSC09 Withdrawal of a person with significant control statement on 21 February 2022
25 Nov 2021 AP01 Appointment of Mr Ciaran Thomas Bowler as a director on 24 November 2021
08 Nov 2021 AA Accounts for a dormant company made up to 31 July 2021
22 Jul 2021 CS01 Confirmation statement made on 16 July 2021 with no updates
17 May 2021 AA01 Current accounting period extended from 31 July 2021 to 1 August 2021
17 May 2021 AA Accounts for a dormant company made up to 31 July 2020
15 Oct 2020 AP01 Appointment of Mr Vittorio Joseph Licata as a director on 14 October 2020
15 Oct 2020 TM01 Termination of appointment of Future Planned Relocation Services Limited as a director on 14 October 2020
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
01 Mar 2020 TM01 Termination of appointment of Shafiq Ur Rehman Bajwa as a director on 21 February 2020
01 Mar 2020 AP02 Appointment of Future Planned Relocation Services Limited as a director on 21 February 2020
15 Nov 2019 AA Accounts for a dormant company made up to 31 July 2019
18 Jul 2019 CS01 Confirmation statement made on 16 July 2019 with updates
18 Jul 2019 AP01 Appointment of Mr Garfield Dias as a director on 17 July 2019
27 Apr 2019 AA Accounts for a dormant company made up to 31 July 2018
24 Oct 2018 AD01 Registered office address changed from 50 50 Hill Road Mitcham Surrey CR4 2HQ United Kingdom to 50 Hill Road Mitcham CR4 2HQ on 24 October 2018
03 Oct 2018 AD01 Registered office address changed from 165 Dyke Road Brighton BN3 1TL United Kingdom to 50 50 Hill Road Mitcham Surrey CR4 2HQ on 3 October 2018
24 Jul 2018 CS01 Confirmation statement made on 16 July 2018 with no updates
17 Jul 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-07-17
  • GBP 4