RO-AM PRINTING SOLUTIONS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-11

View Document

06/03/256 March 2025 Registered office address changed from Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ to C/O Radford Advisory Limited Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2025-03-06

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Appointment of a voluntary liquidator

View Document

25/06/2425 June 2024 Registered office address changed from Onega House, 112 Main Road Sidcup DA14 6NE England to Atlantic Business Centre Atlantic Street Altrincham WA14 5NQ on 2024-06-25

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Statement of affairs

View Document

16/05/2416 May 2024 Cessation of Ross Adam Venables as a person with significant control on 2023-01-02

View Document

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-07-14 with updates

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

06/04/186 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 077046770002

View Document

05/04/185 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077046770001

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

05/10/175 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS ADAM VENABLES / 05/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, WITH UPDATES

View Document

04/10/174 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS ADAM VENABLES / 12/09/2016

View Document

11/07/1711 July 2017 PSC'S CHANGE OF PARTICULARS / MR ROSS ADAM VENABLES / 22/02/2017

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS ADAM VENABLES

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM 5 WHITE OAK SQUARE LONDON ROAD SWANLEY KENT BR8 7AG

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/09/1623 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077046770001

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

01/03/161 March 2016 29/02/16 STATEMENT OF CAPITAL GBP 500

View Document

15/02/1615 February 2016 APPOINTMENT TERMINATED, DIRECTOR SAM HARSENT

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

24/11/1524 November 2015 DIRECTOR APPOINTED MR SAM HARSENT

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/09/1516 September 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/09/1426 September 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

15/10/1315 October 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM 28 SALTASH ROAD WELLING KENT DA16 1HB ENGLAND

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

06/12/126 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/12/126 December 2012 PREVSHO FROM 31/07/2012 TO 31/01/2012

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR SAM HARSENT

View Document

08/10/128 October 2012 DIRECTOR APPOINTED MR SAM HARSENT

View Document

08/10/128 October 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

14/07/1114 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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