ROMULUS CONSULTANCY LTD

Company Documents

DateDescription
20/06/2520 June 2025 NewCertificate of change of name

View Document

04/02/254 February 2025 Confirmation statement made on 2024-12-26 with updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

07/11/247 November 2024 Registered office address changed from Acero 1 Concourse Way Sheffield S1 2BJ England to Office 40 Anglesey Business Centre Anglesey Road Burton-on-Trent DE14 3NT on 2024-11-07

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

03/04/243 April 2024 Confirmation statement made on 2023-12-26 with updates

View Document

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

View Accounts

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

22/01/2422 January 2024 Cessation of Hamed Fhublu Miah Hoque as a person with significant control on 2024-01-01

View Document

22/01/2422 January 2024 Notification of Schkeel Kabal as a person with significant control on 2024-01-02

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

28/09/2328 September 2023 Registered office address changed from Office 33 Anglesey Business Centre Anglesey Road Burton upon Trent DE14 3NT England to Acero 1 Concourse Way Sheffield S1 2BJ on 2023-09-28

View Document

15/08/2315 August 2023 Withdraw the company strike off application

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

08/08/238 August 2023 First Gazette notice for voluntary strike-off

View Document

27/07/2327 July 2023 Application to strike the company off the register

View Document

20/07/2320 July 2023 Termination of appointment of Hamed Fhublu Miah Hoque as a director on 2023-01-01

View Document

18/07/2318 July 2023 Appointment of Mr Schkeel Kabal as a director on 2023-01-01

View Document

18/07/2318 July 2023 Registered office address changed from 156 Great Charles Street Queensway Birmingham B3 3HN England to Office 33 Anglesey Business Centre Anglesey Road Burton upon Trent DE14 3NT on 2023-07-18

View Document

16/06/2316 June 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

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

View Accounts

26/12/2226 December 2022 Micro company accounts made up to 2022-03-31

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with updates

View Document

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

View Accounts

16/12/2116 December 2021 Cessation of Lee Smith as a person with significant control on 2021-12-15

View Document

16/12/2116 December 2021 Termination of appointment of Lee Smith as a director on 2021-12-15

View Document

16/12/2116 December 2021 Certificate of change of name

View Document

19/04/2119 April 2021 DIRECTOR APPOINTED MR LEE SMITH

View Document

28/03/2128 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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