ROMILDAMOR FOUNDATION
Company Documents
| Date | Description |
|---|---|
| 22/07/2522 July 2025 | Memorandum and Articles of Association |
| 11/07/2511 July 2025 | Resolutions |
| 26/06/2526 June 2025 | Appointment of Miss Pauline Miller as a director on 2025-06-26 |
| 26/06/2526 June 2025 | Cessation of Romildamor Ltd as a person with significant control on 2025-06-26 |
| 26/06/2526 June 2025 | Notification of Romilda Dompreh as a person with significant control on 2025-06-26 |
| 26/06/2526 June 2025 | Appointment of Miss Iris Chang as a director on 2025-06-26 |
| 09/04/259 April 2025 | Registered office address changed from 236 Favell Drive Furzton Milton Keynes MK4 1AU England to 71-75 Shelton Street Shelton Street London WC2H 9JQ on 2025-04-09 |
| 07/04/257 April 2025 | Accounts for a dormant company made up to 2024-06-30 |
| 08/01/258 January 2025 | Registered office address changed from 236 Favell Drive Milton Keynes MK4 1AU England to 236 Favell Drive Furzton Milton Keynes MK4 1AU on 2025-01-08 |
| 22/11/2422 November 2024 | Termination of appointment of Pauline Miller as a director on 2024-11-22 |
| 22/11/2422 November 2024 | Termination of appointment of Sharon Asare-Opoku as a director on 2024-11-22 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-16 with no updates |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 15/05/2415 May 2024 | Accounts for a dormant company made up to 2023-06-30 |
| 05/07/235 July 2023 | Confirmation statement made on 2023-06-16 with no updates |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/05/236 May 2023 | Micro company accounts made up to 2022-06-30 |
| 20/09/2220 September 2022 | Confirmation statement made on 2022-06-16 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 27/04/2227 April 2022 | Memorandum and Articles of Association |
| 26/04/2226 April 2022 | Resolutions |
| 07/12/217 December 2021 | Micro company accounts made up to 2021-06-30 |
| 26/07/2126 July 2021 | Memorandum and Articles of Association |
| 26/07/2126 July 2021 | Resolutions |
| 26/07/2126 July 2021 | Resolutions |
| 26/07/2126 July 2021 | Resolutions |
| 18/07/2118 July 2021 | Confirmation statement made on 2021-06-16 with no updates |
| 16/07/2116 July 2021 | Certificate of change of name |
| 14/07/2114 July 2021 | Resolutions |
| 14/07/2114 July 2021 | Resolutions |
| 14/07/2114 July 2021 | Memorandum and Articles of Association |
| 08/07/218 July 2021 | Name change exemption from using 'limited' or 'cyfyngedig' |
| 06/07/216 July 2021 | Appointment of Miss Pauline Miller as a director on 2021-06-30 |
| 05/07/215 July 2021 | Appointment of Miss Sharon Asare-Opoku as a director on 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 17/06/2017 June 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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