ROMALA DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewConfirmation statement made on 2025-09-28 with updates

View Document

10/01/2510 January 2025 Particulars of variation of rights attached to shares

View Document

10/01/2510 January 2025 Resolutions

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/11/2320 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-09-28 with updates

View Document

19/10/2319 October 2023 Secretary's details changed for Jacqueline Michelle Day on 2023-10-11

View Document

19/10/2319 October 2023 Director's details changed for Mr Jason Frank Day on 2023-10-11

View Document

18/10/2318 October 2023 Change of details for Mrs Jacqueline Michelle Day as a person with significant control on 2023-10-11

View Document

18/10/2318 October 2023 Change of details for Mr Jason Frank Day as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Registered office address changed from Combe House North Trade Road Battle East Sussex TN33 0HW to Combe House 74 North Trade Road Battle East Sussex TN33 0HW on 2023-10-12

View Document

12/10/2312 October 2023 Change of details for Mrs Jacqueline Michelle Day as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Change of details for Mr Jason Frank Day as a person with significant control on 2023-10-11

View Document

12/10/2312 October 2023 Director's details changed for Mr Jason Frank Day on 2023-10-11

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

20/01/2320 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

07/02/227 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/09/2128 September 2021 Confirmation statement made on 2021-09-28 with updates

View Document

27/11/2027 November 2020 30/09/20 UNAUDITED ABRIDGED

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 28/09/20, WITH UPDATES

View Document

24/07/2024 July 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

31/01/1931 January 2019 30/09/18 UNAUDITED ABRIDGED

View Document

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES

View Document

19/07/1819 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 20

View Document

19/07/1819 July 2018 25/06/18 STATEMENT OF CAPITAL GBP 20

View Document

20/11/1720 November 2017 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASON FRANK DAY

View Document

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MICHELLE DAY

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/09/1429 September 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 SECRETARY'S CHANGE OF PARTICULARS / JACQUELINE MICHELLE DAY / 21/08/2014

View Document

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM 27 BEAUMONT ROAD MANCHESTER M21 8BG UNITED KINGDOM

View Document

21/08/1421 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON DAY / 21/08/2014

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/11/1230 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/02/123 February 2012 Annual return made up to 28 September 2011 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

18/11/1018 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/10/101 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DAY / 28/09/2010

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

03/11/093 November 2009 29/09/09 STATEMENT OF CAPITAL GBP 18

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/10/0827 October 2008 REGISTERED OFFICE CHANGED ON 27/10/2008 FROM THE BUTTS BARNOLDSWICK LANCASHIRE BB18 5HP

View Document

27/10/0827 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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