ROMESH LTD

26 Swanland Hill, North Ferriby, HU14 3JJ, England
StatusACTIVE
Company No.07736135
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

ROMESH LTD is an active private limited company with number 07736135. It was incorporated 12 years, 10 months, 8 days ago, on 10 August 2011. The company address is 26 Swanland Hill, North Ferriby, HU14 3JJ, England.



Company Fillings

Dissolution application strike off company

Date: 17 Jun 2024

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Apr 2024

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2023

Action Date: 10 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Aug 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2018

Action Date: 07 Oct 2018

Category: Address

Type: AD01

New address: 26 Swanland Hill North Ferriby HU14 3JJ

Old address: 3 Westcroft North Newbald York YO43 4TX England

Change date: 2018-10-07

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2017

Action Date: 24 Mar 2017

Category: Address

Type: AD01

New address: 3 Westcroft North Newbald York YO43 4TX

Old address: 31 Alma Street Haworth Keighley West Yorkshire BD22 8HN England

Change date: 2017-03-24

Documents

View document PDF

Confirmation statement with updates

Date: 10 Sep 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hayley Sarvanandan

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2016

Action Date: 21 Apr 2016

Category: Address

Type: AD01

Change date: 2016-04-21

New address: 31 Alma Street Haworth Keighley West Yorkshire BD22 8HN

Old address: 8 Cottage Mews, Changegate Haworth Keighley West Yorkshire BD22 8DZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-09

New address: 8 Cottage Mews, Changegate Haworth Keighley West Yorkshire BD22 8DZ

Old address: 24 Oulton Drive Oulton Leeds LS26 8EN

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Hayley Louise Donkin

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-01

Officer name: Hayley Louise Donkin

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hayley Louise Donkin

Appointment date: 2015-02-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2014

Action Date: 30 Nov 2014

Category: Address

Type: AD01

Old address: 118 Sixth Avenue London E12 5PU England

New address: 24 Oulton Drive Oulton Leeds LS26 8EN

Change date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

Old address: Apartment 83 Queens Court 50 Dock Street Hull HU1 3DL

New address: 118 Sixth Avenue London E12 5PU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Sep 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: 118 Sixth Avenue London E12 5PU United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Aug 2011

Action Date: 11 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-11

Old address: 117 Plimsoll Way Hull HU9 1PX United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DHALIWAL ENTERPRISES LIMITED

332 FARNHAM ROAD,MIDDLESEX,SL2 1BT

Number:11190899
Status:ACTIVE
Category:Private Limited Company

DMJJ TRADING LIMITED

CENTURY BUILDINGS,MANCHESTER,M3 2DF

Number:09858550
Status:ACTIVE
Category:Private Limited Company

HPQ MANAGEMENT LIMITED

11-12 EASTERN ESPLANADE,SOUTHEND-ON-SEA,SS1 2ER

Number:10812005
Status:LIQUIDATION
Category:Private Limited Company

NEWBOROUGH DENTAL SURGERY LIMITED

10 WATERSON STREET,LONDON,E2 8HL

Number:06823020
Status:ACTIVE
Category:Private Limited Company

STN ENERGY LIMITED

112 HOUNDSDITCH,LONDON,EC3A 7BD

Number:08940678
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THORJON 5

35 WESTGATE,HUDDERSFIELD,HD1 1PA

Number:09092074
Status:ACTIVE
Category:Private Unlimited 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