ROMTIC LTD

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

20/11/2420 November 2024 Micro company accounts made up to 2024-04-05

View Document

16/08/2416 August 2024 Registered office address changed from 732 Broad Lane Eastern Green Coventry CV5 7BB United Kingdom to Suite 3, First Floor 18 East Parade Bradford BD1 5EE on 2024-08-16

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

25/10/2325 October 2023 Micro company accounts made up to 2023-04-05

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-09-23 with updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/11/211 November 2021 Registered office address changed from 26 Belvedere Avenue Carmarthen SA31 1JE United Kingdom to 26 Belvedere Avenue Carmarthen SA31 1JE on 2021-11-01

View Document

28/10/2128 October 2021 Termination of appointment of Julie Thirtle as a director on 2021-10-12

View Document

28/10/2128 October 2021 Cessation of Julie Thirtle as a person with significant control on 2021-10-12

View Document

28/10/2128 October 2021 Appointment of Mr Ezekiel Navidad as a director on 2021-10-12

View Document

28/10/2128 October 2021 Notification of Ezekiel Navidad as a person with significant control on 2021-10-12

View Document

28/10/2128 October 2021 Notification of Ezekiel Navidad as a person with significant control on 2021-10-12

View Document

28/10/2128 October 2021 Cessation of Ezekiel Navidad as a person with significant control on 2021-10-12

View Document

27/10/2127 October 2021 Registered office address changed from 114 Watling Avenue Seaham SR7 8JG England to 26 Belvedere Avenue Carmarthen SA31 1JE on 2021-10-27

View Document

24/09/2124 September 2021 Incorporation

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