ROOMFOSS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

30/05/2530 May 2025 Accounts for a small company made up to 2024-08-30

View Document

30/08/2430 August 2024 Annual accounts for year ending 30 Aug 2024

View Accounts

01/07/241 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-08-25

View Document

25/08/2325 August 2023 Annual accounts for year ending 25 Aug 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

08/06/238 June 2023 Accounts for a small company made up to 2022-08-26

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

05/06/185 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MR ZEK MEADOWS

View Document

27/06/1727 June 2017 CURRSHO FROM 31/03/2018 TO 31/08/2017

View Document

17/06/1717 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

09/06/179 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/06/176 June 2017 PREVSHO FROM 31/08/2017 TO 31/03/2017

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM 48 KING STREET KING'S LYNN NORFOLK PE30 1HE

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, SECRETARY RONALD LEADLEY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR RONALD LEADLEY

View Document

02/06/172 June 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN LEADLEY

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ZEK MEADOWS

View Document

02/06/172 June 2017 CURREXT FROM 31/03/2017 TO 31/08/2017

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR PETER BROOKES SMITHERS

View Document

02/06/172 June 2017 DIRECTOR APPOINTED MR ROBERT VINCENT SMITHERS

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/03/179 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/02/1716 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

02/09/152 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/06/1517 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/06/1218 June 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/06/1117 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

16/08/1016 August 2010 REGISTERED OFFICE CHANGED ON 16/08/2010 FROM LARCH ROAD SADDLEBOW ESTATE KINGS LYNN NORFOLK PE34 3HP

View Document

17/06/1017 June 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN TRACY LEADLEY / 17/06/2010

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

12/07/0712 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/075 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 £ IC 3858/3001 11/05/05 £ SR 857@1=857

View Document

19/05/0519 May 2005 DIRECTOR RESIGNED

View Document

19/05/0519 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/04/0520 April 2005 £ IC 6000/3858 31/03/05 £ SR 2142@1=2142

View Document

06/04/056 April 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

23/06/0423 June 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/0416 January 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0317 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

23/08/0223 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

21/08/0021 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/12/991 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS

View Document

06/08/986 August 1998 RETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

09/10/979 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

08/08/978 August 1997 RETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996 RETURN MADE UP TO 20/07/96; NO CHANGE OF MEMBERS

View Document

11/01/9611 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

06/07/956 July 1995 RETURN MADE UP TO 20/07/95; NO CHANGE OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

13/07/9413 July 1994 RETURN MADE UP TO 20/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/9317 November 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/07/9322 July 1993 RETURN MADE UP TO 20/07/93; NO CHANGE OF MEMBERS

View Document

11/09/9211 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

06/08/926 August 1992 RETURN MADE UP TO 20/07/92; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 RETURN MADE UP TO 20/07/91; FULL LIST OF MEMBERS

View Document

28/08/9128 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/08/9128 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/9128 August 1991 SECRETARY RESIGNED

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

22/08/9022 August 1990 RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/04/8912 April 1989 NEW DIRECTOR APPOINTED

View Document

20/12/8820 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

20/12/8820 December 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 DIRECTOR RESIGNED

View Document

16/10/8716 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/10/8716 October 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/8717 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: UNIT 17 NORTH LYNN INDUSTRIAL ESTATE KINGS LYNN NORFOLK

View Document

07/11/867 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8624 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

24/06/8624 June 1986 RETURN MADE UP TO 23/06/86; FULL LIST OF MEMBERS

View Document

06/10/826 October 1982 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