ROMTECH LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Satisfaction of charge 037194930013 in full

View Document

08/05/258 May 2025 Satisfaction of charge 037194930012 in full

View Document

24/04/2524 April 2025 Appointment of Mr Libor Cerny as a director on 2025-04-11

View Document

31/03/2531 March 2025 Termination of appointment of Javier Echávarri Lasa as a director on 2025-03-27

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-03-09 with updates

View Document

05/07/245 July 2024 Full accounts made up to 2023-12-31

View Document

27/06/2427 June 2024 Appointment of Mr Javier Echávarri Lasa as a director on 2024-06-05

View Document

25/04/2425 April 2024 Termination of appointment of Luis Sanz Villares as a director on 2024-04-02

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

13/01/2413 January 2024 Memorandum and Articles of Association

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

13/01/2413 January 2024 Resolutions

View Document

06/09/236 September 2023 Appointment of Miss Holly Catherine Arnold as a director on 2023-09-01

View Document

06/09/236 September 2023 Termination of appointment of Francesc Mesegue as a director on 2023-09-01

View Document

15/07/2315 July 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Registration of charge 037194930015, created on 2023-06-27

View Document

26/06/2326 June 2023 Registration of charge 037194930014, created on 2023-06-23

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-09 with no updates

View Document

03/02/223 February 2022 Appointment of Mr Carles Rovira Caroz as a director on 2022-01-01

View Document

03/11/213 November 2021 Memorandum and Articles of Association

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

29/06/2129 June 2021 Full accounts made up to 2020-12-31

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

06/01/206 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 037194930010

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, NO UPDATES

View Document

25/02/1925 February 2019 ADOPT ARTICLES 18/02/2019

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

11/01/1911 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/12/1828 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037194930009

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037194930008

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, NO UPDATES

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

11/11/1611 November 2016 SECRETARY APPOINTED MR FEDERICO PEREZ

View Document

11/11/1611 November 2016 APPOINTMENT TERMINATED, SECRETARY XAVIER PUIG

View Document

30/06/1630 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / LUIS SANZ VILLARES / 22/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

10/07/1510 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MURDOCH LANG MCKILLOP / 12/06/2015

View Document

18/06/1518 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/04/157 April 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/06/1412 June 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR MURDOCH LANG MCKILLOP

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR ALAN JAMES FORT

View Document

10/06/1310 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 2

View Document

15/04/1315 April 2013 ADOPT ARTICLES 27/03/2013

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR FRANCESC MESEGUE

View Document

11/04/1311 April 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR XAVIER PUIG

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR FRANCESC RUBIO

View Document

04/04/134 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON TRIAS

View Document

02/05/122 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/05/121 May 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 DIRECTOR APPOINTED RAIMON TRIAS

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, DIRECTOR RAIMON FITA

View Document

08/03/128 March 2012 DIRECTOR APPOINTED XAVIER PUIG

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY RAIMON FITA

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, DIRECTOR JUAN PUIGGALI

View Document

29/02/1229 February 2012 SECRETARY APPOINTED XAVIER PUIG

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/12/1128 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/05/1126 May 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

26/05/1126 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANCESC RUBIRALTA RUBIO / 25/04/2011

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/03/114 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/03/113 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/03/1024 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO RUBIRALTA

View Document

17/07/0917 July 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/07/0915 July 2009 ALTER ARTICLES 26/06/2009

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 RETURN MADE UP TO 21/02/09; NO CHANGE OF MEMBERS

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED FRANCISCO RUBIRALTA

View Document

31/01/0931 January 2009 DIRECTOR APPOINTED JUAN PUIGGALI

View Document

29/01/0929 January 2009 ADOPT ARTICLES 12/01/2009

View Document

20/01/0920 January 2009 DIRECTOR AND SECRETARY APPOINTED RAIMON TRIAS FITA

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED FRANCESC RUBIRALTA RUBIO

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED LUIS SANZ VILLARES

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED SECRETARY PINSENT MASONS SECRETARIAL LIMITED

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR KEVIN LLOYD

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR STEPHEN RENDER

View Document

20/01/0920 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTONY STUMPF

View Document

20/01/0920 January 2009 REGISTERED OFFICE CHANGED ON 20/01/2009 FROM EASTERN AVENUE LICHFIELD STAFFORDSHIRE WS13 6RN

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 AUDITOR'S RESIGNATION

View Document

12/09/0812 September 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 SECRETARY APPOINTED PINSENT MASONS SECRETARIAL LIMITED

View Document

01/09/081 September 2008 DIRECTOR APPOINTED KEVIN JOHN LLOYD

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED SECRETARY IAN BAIN

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 21/02/07; NO CHANGE OF MEMBERS

View Document

08/11/068 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/09/0611 September 2006 DIRECTOR RESIGNED

View Document

03/08/063 August 2006 DIRECTOR RESIGNED

View Document

26/05/0626 May 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 SECRETARY RESIGNED

View Document

22/03/0522 March 2005 NEW SECRETARY APPOINTED

View Document

14/12/0414 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

17/05/0317 May 2003 SECRETARY'S PARTICULARS CHANGED

View Document

10/04/0310 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/03/0328 March 2003 AUDITOR'S RESIGNATION

View Document

19/03/0319 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

16/06/0016 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/009 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

16/02/0016 February 2000 NEW DIRECTOR APPOINTED

View Document

16/02/0016 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

09/02/009 February 2000 DIRECTOR RESIGNED

View Document

09/02/009 February 2000 EXEMPTION FROM APPOINTING AUDITORS 03/02/00

View Document

09/02/009 February 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

09/02/009 February 2000 COMPANY NAME CHANGED PINCO 1187 LIMITED CERTIFICATE ISSUED ON 10/02/00

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 41 PARK SQUARE LEEDS LS1 2NS

View Document

25/02/9925 February 1999 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