Advanced company searchLink opens in new window

UK ROOM (GB) LIMITED

Company number 08311701

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)
24 Jan 2024 CS01 Confirmation statement made on 28 November 2023 with updates
24 Jan 2024 PSC02 Notification of Investco Properties Limited as a person with significant control on 1 November 2023
24 Jan 2024 PSC09 Withdrawal of a person with significant control statement on 24 January 2024
24 Jan 2024 CH01 Director's details changed for Mr Adam Marc Harris on 1 November 2023
14 Sep 2023 TM01 Termination of appointment of Melanie Jane Bobbe as a director on 29 June 2023
07 Sep 2023 AA Total exemption full accounts made up to 24 November 2022
16 Jun 2023 CH01 Director's details changed for Mrs Melanie Jane Bobbe on 16 June 2023
03 Apr 2023 AD01 Registered office address changed from 4 Prince Albert Road London NW1 7SN to 55 Loudoun Road London NW8 0DL on 3 April 2023
23 Jan 2023 CS01 Confirmation statement made on 28 November 2022 with updates
07 Sep 2022 AA Total exemption full accounts made up to 24 November 2021
17 Dec 2021 CS01 Confirmation statement made on 28 November 2021 with updates
04 Aug 2021 AA Total exemption full accounts made up to 24 November 2020
02 Feb 2021 CS01 Confirmation statement made on 28 November 2020 with updates
23 Nov 2020 AA Total exemption full accounts made up to 24 November 2019
25 Mar 2020 AA Total exemption full accounts made up to 24 November 2018
25 Mar 2020 AA Total exemption full accounts made up to 24 November 2017
02 Jan 2020 PSC08 Notification of a person with significant control statement
02 Jan 2020 PSC07 Cessation of Elliot Louis Benezra as a person with significant control on 2 January 2020
02 Jan 2020 PSC07 Cessation of Adam Harris as a person with significant control on 2 January 2020
02 Jan 2020 CS01 Confirmation statement made on 28 November 2019 with updates
20 Dec 2019 CS01 Confirmation statement made on 28 November 2018 with updates
19 Dec 2019 CH01 Director's details changed for Mr Adam Marc Harris on 29 November 2017
19 Dec 2019 CH01 Director's details changed for Mrs Melanie Jane Bobbe on 29 November 2017
09 Jul 2019 AD01 Registered office address changed from 1 Drayton Road Borehamwood WD6 2DA England to 4 Prince Albert Road London NW1 7SN on 9 July 2019
27 Apr 2019 DISS40 Compulsory strike-off action has been discontinued