ROAMDOME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Micro company accounts made up to 2024-03-31

View Document

05/10/245 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

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

View Accounts

28/03/2428 March 2024 Termination of appointment of Nadina Sheila Wallis as a director on 2024-03-28

View Document

26/03/2426 March 2024 Appointment of Mr Adam Douglas Mortimer Grant as a director on 2024-03-26

View Document

21/03/2421 March 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

23/12/2323 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with updates

View Document

04/04/234 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

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

View Accounts

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with updates

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/11/219 November 2021 Certificate of change of name

View Document

29/07/2129 July 2021 Notification of Paul Boskma as a person with significant control on 2021-07-01

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-20

View Document

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

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

21/03/2021 March 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 01/05/19 STATEMENT OF CAPITAL GBP 1049.75

View Document

30/07/1930 July 2019 ADOPT ARTICLES 05/07/2019

View Document

11/06/1911 June 2019 DIRECTOR APPOINTED MRS NADINA SHEILA WALLIS

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, SECRETARY GUY VAN DER WALT

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MR GUY VAN DER WALT

View Document

08/04/198 April 2019 COMPANY NAME CHANGED TIGURI VR LIMITED CERTIFICATE ISSUED ON 08/04/19

View Document

22/03/1922 March 2019 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