ROMELEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Micro company accounts made up to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

08/08/248 August 2024 Confirmation statement made on 2024-08-08 with no updates

View Document

27/04/2427 April 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

08/08/238 August 2023 Confirmation statement made on 2023-08-08 with no updates

View Document

23/04/2323 April 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

26/03/2226 March 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/02/221 February 2022 Registered office address changed from 48 Linden Street Romford Essex RM7 7DP to 81 Lowefields Earls Colne Colchester CO6 2LH on 2022-02-01

View Document

12/04/2112 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 08/08/20, NO UPDATES

View Document

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/08/19, WITH UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 08/08/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 08/08/17, NO UPDATES

View Document

14/05/1714 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

15/08/1615 August 2016 CURREXT FROM 31/08/2016 TO 28/02/2017

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES

View Document

12/09/1512 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

08/08/158 August 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

01/09/141 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

01/09/141 September 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

26/05/1426 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

29/08/1329 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

29/08/1229 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

04/09/114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

13/08/1113 August 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE ELIZABETH MARY CORDERY / 08/08/2010

View Document

12/09/1012 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

05/09/095 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

30/08/0930 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

18/08/0818 August 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATE, SECRETARY WATERLOW REGISTRARS LIMITED LOGGED FORM

View Document

11/08/0811 August 2008 SECRETARY APPOINTED MR KEVIN CORDERY

View Document

11/08/0811 August 2008 REGISTERED OFFICE CHANGED ON 11/08/2008 FROM 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

11/08/0811 August 2008 APPOINTMENT TERMINATED SECRETARY WATERLOW REGISTRARS LIMITED

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CORDERY / 09/08/2008

View Document

11/08/0811 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / CLARE CORDERY / 09/08/2008

View Document

08/08/078 August 2007 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