ROOM CONTRACTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 23/10/2523 October 2025 New | Director's details changed for John Crayston on 2025-10-22 |
| 12/06/2512 June 2025 | Total exemption full accounts made up to 2025-04-30 |
| 09/05/259 May 2025 | Confirmation statement made on 2025-04-24 with updates |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 03/09/243 September 2024 | Termination of appointment of Lisa Oakley as a secretary on 2024-09-02 |
| 15/07/2415 July 2024 | Total exemption full accounts made up to 2024-04-30 |
| 12/07/2412 July 2024 | Change of details for Room Contracts Holdings Limited as a person with significant control on 2024-07-12 |
| 12/07/2412 July 2024 | Termination of appointment of Kristina Louise Venning as a director on 2024-07-11 |
| 29/04/2429 April 2024 | Confirmation statement made on 2024-04-24 with updates |
| 24/04/2424 April 2024 | Satisfaction of charge 090096110002 in full |
| 27/02/2427 February 2024 | Cessation of John Crayston as a person with significant control on 2023-10-26 |
| 27/02/2427 February 2024 | Notification of Room Contracts Holdings Limited as a person with significant control on 2023-10-26 |
| 23/01/2423 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-24 with updates |
| 27/01/2327 January 2023 | Total exemption full accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 05/08/215 August 2021 | Total exemption full accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 29/04/2029 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES |
| 14/10/1914 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 15/07/1915 July 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 090096110001 |
| 10/07/1910 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 090096110002 |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 25/04/1925 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES |
| 20/09/1820 September 2018 | PSC'S CHANGE OF PARTICULARS / MR JOHN CRAYSTON / 09/01/2018 |
| 20/09/1820 September 2018 | CESSATION OF JOHN CRAYSTON AS A PSC |
| 23/07/1823 July 2018 | REGISTERED OFFICE CHANGED ON 23/07/2018 FROM 20 SLONK HILL ROAD SHOREHAM-BY-SEA BN43 6HX ENGLAND |
| 19/07/1819 July 2018 | CESSATION OF JOHN HARRINGTON AS A PSC |
| 19/07/1819 July 2018 | 30/04/18 TOTAL EXEMPTION FULL |
| 01/05/181 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN CRAYSTON |
| 01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 10/01/1810 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JOHN HARRINGTON |
| 15/05/1715 May 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
| 11/05/1711 May 2017 | DIRECTOR APPOINTED JOHN CRAYSTON |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 20/03/1720 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 090096110001 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 18/09/1618 September 2016 | REGISTERED OFFICE CHANGED ON 18/09/2016 FROM 82 ST JOHN STREET LONDON UNITED KINGDOM EC1M 4JN UNITED KINGDOM |
| 15/09/1615 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRINGTON / 15/09/2016 |
| 19/08/1619 August 2016 | SECRETARY'S CHANGE OF PARTICULARS / LISA OAKLEY / 01/08/2016 |
| 19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRINGTON / 18/08/2016 |
| 19/08/1619 August 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANCIS HARRINGTON / 01/08/2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 27/04/1627 April 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
| 27/04/1627 April 2016 | REGISTERED OFFICE CHANGED ON 27/04/2016 FROM 5 OAK RIDGE DORKING SURREY RH4 2NL |
| 27/10/1527 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 27/04/1527 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
| 24/04/1424 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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