Advanced company searchLink opens in new window

ROMROJ UK LIMITED

Company number 12526519

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Nov 2025 AD01 Registered office address changed from Flat 4 Maple Court Claybury Mews Ilford IG5 0FD England to Annex G, Oaktree House 408 Oakwood Lane Leeds LS8 3LG on 4 November 2025
16 May 2025 MR04 Satisfaction of charge 125265190001 in full
15 May 2025 CS01 Confirmation statement made on 18 March 2025 with no updates
15 May 2025 AD01 Registered office address changed from Flat 4 Claybury Mews Ilford IG5 0FD England to Flat 4 Maple Court Claybury Mews Ilford IG5 0FD on 15 May 2025
15 May 2025 AD01 Registered office address changed from Copperstones 239 Old Marylebone Road London NW1 5QT England to Flat 4 Claybury Mews Ilford IG5 0FD on 15 May 2025
30 Apr 2025 MR01 Registration of charge 125265190002, created on 23 April 2025
30 Apr 2025 MR01 Registration of charge 125265190003, created on 23 April 2025
01 Jan 2025 AA Micro company accounts made up to 31 March 2024
07 May 2024 CS01 Confirmation statement made on 18 March 2024 with no updates
11 Apr 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
11 Apr 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 AA Accounts for a dormant company made up to 31 March 2022
28 Jul 2022 MR01 Registration of charge 125265190001, created on 15 July 2022
12 May 2022 TM01 Termination of appointment of Pooyan Ghamari as a director on 10 May 2022
12 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
09 Apr 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
09 Apr 2022 AA Accounts for a dormant company made up to 31 March 2021
22 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
19 Mar 2020 NEWINC Incorporation
Statement of capital on 2020-03-19
  • GBP 10