ROMERA LIMITED

1 Vestry Mews 1 Vestry Mews, London, SW18 2SS, United Kingdom
StatusACTIVE
Company No.07476967
CategoryPrivate Limited Company
Incorporated22 Dec 2010
Age13 years, 5 months, 12 days
JurisdictionEngland Wales

SUMMARY

ROMERA LIMITED is an active private limited company with number 07476967. It was incorporated 13 years, 5 months, 12 days ago, on 22 December 2010. The company address is 1 Vestry Mews 1 Vestry Mews, London, SW18 2SS, United Kingdom.



Company Fillings

Accounts with accounts type micro entity

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 22 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jan 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2022

Action Date: 22 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2021

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 Dec 2018

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2018

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Dec 2016

Action Date: 22 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alasdair David Smith

Termination date: 2016-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2016

Action Date: 21 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alasdair David Smith

Termination date: 2016-10-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Aug 2016

Action Date: 26 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-26

Old address: 2 Vestry Mews 2a North Side Wandsworth Common London SW18 2SS

New address: 1 Vestry Mews 2a North Side Wandsworth Common London SW18 2SS

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-25

Officer name: Mr Andrew Graham Charles Shirtcliffe

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2016

Action Date: 20 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-20

Officer name: Piotr Nikitin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 22 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2015

Action Date: 22 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2014

Action Date: 22 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jan 2013

Action Date: 22 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-22

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Piotr Nikitin

Documents

View document PDF

Termination director company with name

Date: 18 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Gent

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Jan 2012

Action Date: 23 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-23

Old address: 30 St Mary Axe London EC3A 8EP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2012

Action Date: 22 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-22

Documents

View document PDF

Capital allotment shares

Date: 26 Aug 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Date: 2011-07-14

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 28 Jul 2011

Action Date: 14 Jul 2011

Category: Capital

Type: SH01

Capital : 5 GBP

Date: 2011-07-14

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2011

Action Date: 09 Feb 2011

Category: Address

Type: AD01

Old address: 6-8 Underwood Street London N1 7JQ United Kingdom

Change date: 2011-02-09

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alasdair David Smith

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alasdair David Smith

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karen Gent

Documents

View document PDF

Termination secretary company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Waterlow Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 13 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dunstana Davies

Documents

View document PDF

Incorporation company

Date: 22 Dec 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVELOP EXCELLENCE LIMITED

THE STABLES LOCKERBIE,TANWORTH IN ARDEN,B94 5BQ

Number:10926039
Status:ACTIVE
Category:Private Limited Company

GENERAL HEALTHCARE EMPLOYEE TRUST LIMITED

BMI HEALTHCARE HOUSE 3 PARIS GARDEN,LONDON,SE1 8ND

Number:03821195
Status:ACTIVE
Category:Private Limited Company

GRAHAM BELL (HOLDINGS) LIMITED

AVAILABLE CAR STATION ROAD,DERBY,DE74 2NL

Number:04987929
Status:ACTIVE
Category:Private Limited Company

PERMILL LIMITED

68 GRAFTON WAY,LONDON,W1T 5DS

Number:10752083
Status:ACTIVE
Category:Private Limited Company

SANDY TOES LETTINGS LIMITED

SWALLOW HOUSE,WASHINGTON,NE37 1EZ

Number:11536818
Status:ACTIVE
Category:Private Limited Company

TAMREACH LIMITED

SUITE 1 TELFORD HOUSE,CARLISLE,CA1 2BT

Number:10475412
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source