ROAMING INNOVATION LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Change of details for Helen Jane Grimes as a person with significant control on 2025-03-17

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

25/03/2525 March 2025 Director's details changed for Helen Jane Grimes on 2025-03-17

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-13 with updates

View Document

05/04/245 April 2024 Purchase of own shares.

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

12/03/2412 March 2024 Resolutions

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2024-03-01

View Document

04/03/244 March 2024 Cessation of Robert Andrew Colvin-Jones as a person with significant control on 2024-03-01

View Document

04/03/244 March 2024 Termination of appointment of Robert Andrew Colvin-Jones as a director on 2024-03-01

View Document

12/09/2312 September 2023 Cessation of Robert Andrew Colvin- Jones as a person with significant control on 2023-08-11

View Document

11/09/2311 September 2023 Cessation of Stephen Paul Evans as a person with significant control on 2023-08-11

View Document

11/09/2311 September 2023 Notification of Robert Andrew Colvin-Jones as a person with significant control on 2023-08-11

View Document

11/09/2311 September 2023 Notification of Stephen Paul Evans as a person with significant control on 2023-08-11

View Document

11/09/2311 September 2023 Notification of Helen Jane Grimes as a person with significant control on 2023-08-11

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/03/2316 March 2023 Confirmation statement made on 2023-03-13 with updates

View Document

15/03/2315 March 2023 Secretary's details changed for Mr Stephen Paul Evans on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Stephen Paul Evans on 2023-03-13

View Document

21/10/2221 October 2022 Satisfaction of charge 089384710002 in full

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

06/05/226 May 2022 Director's details changed for Mr Robert Andrew Colvin- Jones on 2022-05-06

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/10/2114 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

30/06/2130 June 2021 Registration of charge 089384710002, created on 2021-06-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/07/2023 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

25/09/1925 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN PAUL EVANS

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANDREW COLVIN- JONES

View Document

12/07/1712 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 STATEMENT OF CAPITAL GBP 1311.25

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089384710001

View Document

06/04/166 April 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/11/1510 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/08/1525 August 2015 10/07/15 STATEMENT OF CAPITAL GBP 1243.75

View Document

25/08/1525 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 1242.5

View Document

14/04/1514 April 2015 24/11/14 STATEMENT OF CAPITAL GBP 831.25

View Document

14/04/1514 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 1218.75

View Document

14/04/1514 April 2015 24/11/14 STATEMENT OF CAPITAL GBP 831.25

View Document

14/04/1514 April 2015 24/11/14 STATEMENT OF CAPITAL GBP 831.25

View Document

14/04/1514 April 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 1218.75

View Document

14/04/1514 April 2015 30/03/15 STATEMENT OF CAPITAL GBP 1218.75

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/03/1513 March 2015 DIRECTOR APPOINTED MR ROBERT ANDREW COLVIN- JONES

View Document

03/03/153 March 2015 DIRECTOR APPOINTED HELEN JANE GRIMES

View Document

23/12/1423 December 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/12/1423 December 2014 24/11/14 STATEMENT OF CAPITAL GBP 831.25

View Document

09/12/149 December 2014 ADOPT ARTICLES 24/11/2014

View Document

15/09/1415 September 2014 REGISTERED OFFICE CHANGED ON 15/09/2014 FROM 12/14 QUEENS TERRACE SOUTHAMPTON SO14 3BP UNITED KINGDOM

View Document

13/03/1413 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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