ROMABUILD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

18/12/2418 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with no updates

View Document

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

View Accounts

26/03/2426 March 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

30/06/2330 June 2023 Compulsory strike-off action has been discontinued

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-03-31

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

22/06/2322 June 2023 Compulsory strike-off action has been suspended

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

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

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-06 with no updates

View Document

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

View Accounts

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

View Accounts

08/11/198 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/12/1526 December 2015 DISS40 (DISS40(SOAD))

View Document

23/12/1523 December 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/03/1523 March 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/09/1426 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 APPOINTMENT TERMINATED, SECRETARY MAAN ALYAN

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

25/01/1425 January 2014 DISS40 (DISS40(SOAD))

View Document

24/01/1424 January 2014 Annual return made up to 6 September 2013 with full list of shareholders

View Document

21/01/1421 January 2014 FIRST GAZETTE

View Document

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

View Accounts

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/09/127 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/09/1116 September 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM JAFFER & CO CHARTERED ACCOUNTANTS 7 HAZLITT MEWS HAZLITT ROAD LONDON W14 0JZ

View Document

07/09/107 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

06/09/106 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / YOUSIF JABRO / 06/09/2010

View Document

06/09/106 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MAAN ALYAN / 06/09/2010

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/12/0911 December 2009 Annual return made up to 7 September 2009 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/11/0920 November 2009 REGISTERED OFFICE CHANGED ON 20/11/2009 FROM FLAT 41 MINSTER COURT 28 HILLCREST ROAD LONDON W5 1HH UNITED KINGDOM

View Document

16/07/0916 July 2009 REGISTERED OFFICE CHANGED ON 16/07/2009 FROM UNIT 4 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD

View Document

15/09/0815 September 2008 RETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 REGISTERED OFFICE CHANGED ON 15/09/2008 FROM UNIT 4 44 MANSFIELD ROAD ILFORD ESSEX IG1 3BD

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/02/0827 February 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

18/09/0718 September 2007 RETURN MADE UP TO 07/09/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 RETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/09/0520 September 2005 RETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

17/11/0417 November 2004 REGISTERED OFFICE CHANGED ON 17/11/04 FROM: 51 ATHERTON ROAD ILFORD ESSEX IG5 0PQ

View Document

15/10/0415 October 2004 RETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

19/11/0319 November 2003 RETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

13/07/0013 July 2000 REGISTERED OFFICE CHANGED ON 13/07/00 FROM: C/O YOUSIF JADRO MIKAILIAN & CO 111-113 GREAT DUTCHFIELD STREET LONDON W1P 7FQ

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9822 December 1998 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

23/11/9823 November 1998 NEW DIRECTOR APPOINTED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 DIRECTOR RESIGNED

View Document

23/11/9823 November 1998 ALTER MEM AND ARTS 04/11/98

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

07/09/987 September 1998 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