ROMA NUMISMATICS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Appointment of a voluntary liquidator

View Document

11/07/2511 July 2025 Removal of liquidator by court order

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2024-10-08

View Document

21/10/2421 October 2024 Registered office address changed from 47 Alma Road London SW18 1AE England to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 2024-10-21

View Document

19/10/2419 October 2024 Appointment of a voluntary liquidator

View Document

19/10/2419 October 2024 Declaration of solvency

View Document

19/10/2419 October 2024 Resolutions

View Document

08/10/248 October 2024 Annual accounts for year ending 08 Oct 2024

View Accounts

04/10/244 October 2024 Current accounting period extended from 2024-10-03 to 2024-10-08

View Document

03/10/243 October 2024 Previous accounting period shortened from 2024-11-29 to 2024-10-03

View Document

05/06/245 June 2024 Registered office address changed from 40 Villiers Street London WC2N 6NJ England to 47 Alma Road London SW18 1AE on 2024-06-05

View Document

23/05/2423 May 2024 Unaudited abridged accounts made up to 2023-11-29

View Document

26/02/2426 February 2024 Amended total exemption full accounts made up to 2022-11-30

View Document

04/12/234 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

29/11/2329 November 2023 Annual accounts for year ending 29 Nov 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

28/02/2328 February 2023 Cancellation of shares. Statement of capital on 2023-02-09

View Document

28/02/2328 February 2023 Purchase of own shares.

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2021-11-30

View Document

26/01/2326 January 2023 Statement of capital following an allotment of shares on 2023-01-26

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

28/11/2228 November 2022 Previous accounting period shortened from 2021-11-30 to 2021-11-29

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

22/08/1922 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

08/08/198 August 2019 ADOPT ARTICLES 25/07/2019

View Document

18/06/1918 June 2019 03/05/19 STATEMENT OF CAPITAL GBP 9612

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD EDWARD BEALE

View Document

02/05/192 May 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/05/2019

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

11/12/1711 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

06/09/176 September 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD BEALE / 02/09/2016

View Document

21/08/1621 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

27/07/1627 July 2016 PREVSHO FROM 01/12/2015 TO 30/11/2015

View Document

17/12/1517 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

01/09/151 September 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/153 July 2015 REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 20 HANOVER SQUARE MAYFAIR LONDON W1S 1JY

View Document

19/01/1519 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

04/09/144 September 2014 Annual accounts small company total exemption made up to 1 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 25 November 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 1 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 1 December 2011

View Document

29/11/1129 November 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 1 December 2010

View Document

15/12/1015 December 2010 Annual return made up to 25 November 2010 with full list of shareholders

View Document

15/12/1015 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD BEALE / 23/11/2010

View Document

15/12/1015 December 2010 REGISTERED OFFICE CHANGED ON 15/12/2010 FROM WEY COURT WEST UNION ROAD FARNHAM SURREY GU9 7PT

View Document

31/08/1031 August 2010 Annual accounts small company total exemption made up to 1 December 2009

View Document

08/07/108 July 2010 PREVSHO FROM 31/12/2009 TO 01/12/2009

View Document

17/12/0917 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

17/12/0917 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EDWARD BEALE / 25/11/2009

View Document

12/01/0912 January 2009 CURREXT FROM 30/11/2009 TO 31/12/2009

View Document

25/11/0825 November 2008 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