ROMTEC LTD
Company Documents
Date | Description |
---|---|
10/12/2410 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
01/12/231 December 2023 | Micro company accounts made up to 2023-03-31 |
04/10/234 October 2023 | Confirmation statement made on 2023-09-26 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/11/229 November 2022 | Micro company accounts made up to 2022-03-31 |
28/09/2228 September 2022 | Confirmation statement made on 2022-09-26 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Micro company accounts made up to 2021-03-31 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-26 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
12/10/2012 October 2020 | CONFIRMATION STATEMENT MADE ON 26/09/20, NO UPDATES |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS RUTH MARGARET WHITTLE / 06/04/2016 |
12/10/2012 October 2020 | PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN MICHAEL WHITTLE / 06/04/2016 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
01/10/191 October 2019 | CONFIRMATION STATEMENT MADE ON 26/09/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/12/1828 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 26/09/18, NO UPDATES |
21/11/1721 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
10/01/1710 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
26/09/1626 September 2016 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
24/08/1624 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MICHAEL WHITTIE / 24/08/2016 |
24/08/1624 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MICHAEL WHITTIE / 24/08/2016 |
12/12/1512 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
09/11/159 November 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
02/10/142 October 2014 | Annual return made up to 26 September 2014 with full list of shareholders |
02/12/132 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
05/11/135 November 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
05/01/135 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
17/10/1217 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
04/01/124 January 2012 | 31/03/11 TOTAL EXEMPTION FULL |
03/10/113 October 2011 | Annual return made up to 26 September 2011 with full list of shareholders |
26/11/1026 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
13/10/1013 October 2010 | Annual return made up to 26 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET WHITTLE / 26/09/2010 |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN MICHAEL WHITTIE / 26/09/2010 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/10/098 October 2009 | Annual return made up to 26 September 2009 with full list of shareholders |
04/04/094 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM 51 WALDEMAR AVENUE EALING LONDON W13 9PZ |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
07/11/077 November 2007 | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
23/10/0623 October 2006 | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS |
13/02/0613 February 2006 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 |
05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
29/11/0529 November 2005 | NEW DIRECTOR APPOINTED |
26/10/0526 October 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/09/0526 September 2005 | DIRECTOR RESIGNED |
26/09/0526 September 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/0526 September 2005 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company