RO EVENTS LTD

Company Documents

DateDescription
04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

04/11/254 November 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/10/2524 October 2025 NewApplication to strike the company off the register

View Document

30/09/2530 September 2025 NewUnaudited abridged accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

27/01/2527 January 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

27/01/2527 January 2025 Change of details for Ms Ileana-Veronica Costache as a person with significant control on 2025-01-27

View Document

17/10/2417 October 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Registered office address changed from 66C Princess Road London NW6 5QX England to 43 Elmdale Road London N13 4UN on 2024-01-23

View Document

23/01/2423 January 2024 Director's details changed for Ileana Veronica Costache on 2024-01-23

View Document

23/01/2423 January 2024 Change of details for Ms Ileana-Veronica Costache as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

03/11/233 November 2023 Amended accounts made up to 2022-01-31

View Document

23/10/2323 October 2023 Unaudited abridged accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

24/01/2324 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/10/2231 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/01/2224 January 2022 Change of details for Ms Ileana-Veronica Costache as a person with significant control on 2022-01-24

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

29/10/2129 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

15/03/2015 March 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

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

View Accounts

23/09/1923 September 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

25/10/1825 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

24/01/1824 January 2018 PSC'S CHANGE OF PARTICULARS / MS ILEANA-VERONICA COSTACHE / 01/03/2017

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ILEANA VERONICA COSTACHE / 23/01/2018

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

23/01/1823 January 2018 PSC'S CHANGE OF PARTICULARS / MS ILEANA-VERONICA COSTACHE / 23/01/2018

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM EINSTEIN HOUSE 7 CHALKHILL ROAD LONDON HA9 9AZ

View Document

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

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

24/01/1624 January 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

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

View Document

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

View Accounts

21/01/1521 January 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA ILEANA COSTACHE / 17/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

18/02/1418 February 2014 REGISTERED OFFICE CHANGED ON 18/02/2014 FROM 43 ELMDALE RD. LONDON UNITED KINGDOM

View Document

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

View Accounts

21/01/1321 January 2013 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