Advanced company searchLink opens in new window

ROAMDOME LIMITED

Company number 11899025

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)
28 Mar 2024 TM01 Termination of appointment of Nadina Sheila Wallis as a director on 28 March 2024
26 Mar 2024 AP01 Appointment of Mr Adam Douglas Mortimer Grant as a director on 26 March 2024
21 Mar 2024 CS01 Confirmation statement made on 15 March 2024 with no updates
23 Dec 2023 AA Micro company accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 21 March 2023 with updates
04 Apr 2023 SH01 Statement of capital following an allotment of shares on 4 April 2023
  • GBP 1,916.184
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
22 Jun 2022 AP01 Appointment of Mr Paul Boskma as a director on 1 April 2022
29 Mar 2022 CS01 Confirmation statement made on 21 March 2022 with updates
24 Dec 2021 AA Micro company accounts made up to 31 March 2021
09 Nov 2021 CERTNM Company name changed tiguri xr LIMITED\certificate issued on 09/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-08
29 Jul 2021 PSC01 Notification of Paul Boskma as a person with significant control on 1 July 2021
20 Jul 2021 SH01 Statement of capital following an allotment of shares on 20 July 2021
  • GBP 1,049.75
22 Apr 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
26 Jan 2021 AA Micro company accounts made up to 31 March 2020
21 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with updates
16 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 May 2019
  • GBP 1,049.75
30 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jun 2019 AP01 Appointment of Mrs Nadina Sheila Wallis as a director on 11 June 2019
03 Jun 2019 TM02 Termination of appointment of Guy Jean Van Der Walt as a secretary on 3 June 2019
03 Jun 2019 AP01 Appointment of Mr Guy Van Der Walt as a director on 3 June 2019
08 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-05
22 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-22
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted