ROMILDAMOR FOUNDATION

Company Documents

DateDescription
22/07/2522 July 2025 Memorandum and Articles of Association

View Document

11/07/2511 July 2025 Resolutions

View Document

26/06/2526 June 2025 Appointment of Miss Pauline Miller as a director on 2025-06-26

View Document

26/06/2526 June 2025 Cessation of Romildamor Ltd as a person with significant control on 2025-06-26

View Document

26/06/2526 June 2025 Notification of Romilda Dompreh as a person with significant control on 2025-06-26

View Document

26/06/2526 June 2025 Appointment of Miss Iris Chang as a director on 2025-06-26

View Document

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

View Document

07/04/257 April 2025 Accounts for a dormant company made up to 2024-06-30

View Document

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

View Document

22/11/2422 November 2024 Termination of appointment of Pauline Miller as a director on 2024-11-22

View Document

22/11/2422 November 2024 Termination of appointment of Sharon Asare-Opoku as a director on 2024-11-22

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/05/2415 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/05/236 May 2023 Micro company accounts made up to 2022-06-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-06-16 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/04/2227 April 2022 Memorandum and Articles of Association

View Document

26/04/2226 April 2022 Resolutions

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-06-30

View Document

26/07/2126 July 2021 Memorandum and Articles of Association

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

18/07/2118 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

16/07/2116 July 2021 Certificate of change of name

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Memorandum and Articles of Association

View Document

08/07/218 July 2021 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

06/07/216 July 2021 Appointment of Miss Pauline Miller as a director on 2021-06-30

View Document

05/07/215 July 2021 Appointment of Miss Sharon Asare-Opoku as a director on 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2017 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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