Advanced company searchLink opens in new window

ROMEAD LIMITED

Company number SC267229

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)
03 May 2024 AA Micro company accounts made up to 30 September 2023
03 May 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
26 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
26 Mar 2023 AA Micro company accounts made up to 30 September 2022
31 Mar 2022 AA Micro company accounts made up to 30 September 2021
31 Mar 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
04 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
19 Nov 2020 AA Micro company accounts made up to 30 September 2020
09 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
09 May 2020 AA Micro company accounts made up to 30 September 2019
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
03 Jun 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
06 Aug 2018 AA Total exemption full accounts made up to 30 September 2017
03 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
03 May 2018 AD01 Registered office address changed from Dunes House Fyrish Road Findhorn Forres Moray IV36 3YT Scotland to Dunes House 11 Fyrish Road Findhorn Forres Moray IV36 3YT on 3 May 2018
03 May 2018 TM02 Termination of appointment of Clp Secretaries Limited as a secretary on 20 April 2018
06 Nov 2017 AP03 Appointment of Mrs Lisa Jane Mead as a secretary on 30 October 2017
04 Nov 2017 AD01 Registered office address changed from Commercial House 2 Rubislaw Terrace Aberdeen AB10 1XE to Dunes House Fyrish Road Findhorn Forres Moray IV36 3YT on 4 November 2017
30 Oct 2017 AD03 Register(s) moved to registered inspection location Dunes House 11 Fyrish Road Findhorn Forres Moray IV36 3YT
30 Oct 2017 AD02 Register inspection address has been changed to Dunes House 11 Fyrish Road Findhorn Forres Moray IV36 3YT
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
02 May 2017 CS01 Confirmation statement made on 2 May 2017 with updates
03 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
03 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 75
22 Jun 2015 TM01 Termination of appointment of Michael Robert Best as a director on 13 June 2015