ROMI CONSULTING LTD
Status | ACTIVE |
Company No. | 08171631 |
Category | Private Limited Company |
Incorporated | 08 Aug 2012 |
Age | 11 years, 9 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ROMI CONSULTING LTD is an active private limited company with number 08171631. It was incorporated 11 years, 9 months, 20 days ago, on 08 August 2012. The company address is 52 Lyndon Rd, The Royal Town Of Sutton Coldfield, B73 6BS, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 08 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-08
Documents
Change person director company with change date
Date: 25 Aug 2023
Action Date: 04 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Alan Taylor
Change date: 2023-08-04
Documents
Accounts with accounts type micro entity
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Appoint person director company with name date
Date: 20 Jan 2023
Action Date: 13 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James John Ingham
Appointment date: 2023-01-13
Documents
Change registered office address company with date old address new address
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Address
Type: AD01
Change date: 2023-01-13
New address: 52 Lyndon Rd the Royal Town of Sutton Coldfield B73 6BS
Old address: Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD United Kingdom
Documents
Confirmation statement with no updates
Date: 25 Aug 2022
Action Date: 08 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-08
Documents
Accounts with accounts type micro entity
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2021
Action Date: 29 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-29
New address: Bennett Corner House 33 Coleshill Street Sutton Coldfield West Midlands B72 1SD
Old address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ United Kingdom
Documents
Confirmation statement with updates
Date: 19 Aug 2021
Action Date: 08 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-08
Documents
Change person director company with change date
Date: 19 Aug 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Alan Taylor
Change date: 2021-08-08
Documents
Change to a person with significant control
Date: 19 Aug 2021
Action Date: 08 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-08-08
Psc name: Mr Craig Alan Taylor
Documents
Termination secretary company with name termination date
Date: 19 Aug 2021
Action Date: 08 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alan Taylor
Termination date: 2021-08-08
Documents
Capital variation of rights attached to shares
Date: 23 Jun 2021
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 08 Jun 2021
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Resolution
Date: 07 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 11 Aug 2020
Action Date: 08 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-08
Documents
Change person director company with change date
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-08
Officer name: Mr Craig Alan Taylor
Documents
Change person secretary company with change date
Date: 10 Aug 2020
Action Date: 08 Aug 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-08-08
Officer name: Mr Alan Taylor
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2020
Action Date: 13 Jul 2020
Category: Address
Type: AD01
New address: 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ
Change date: 2020-07-13
Old address: 8 Hillwood Road Four Oaks Sutton Coldfield B75 5QL England
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2019
Action Date: 08 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-08
Documents
Accounts with accounts type micro entity
Date: 31 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2018
Action Date: 04 Dec 2018
Category: Address
Type: AD01
New address: 8 Hillwood Road Four Oaks Sutton Coldfield B75 5QL
Old address: 35 Bowood End Sutton Coldfield West Midlands B76 1LU
Change date: 2018-12-04
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 08 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-08
Documents
Accounts with accounts type micro entity
Date: 22 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 21 Aug 2017
Action Date: 08 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Aug 2016
Action Date: 08 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-08
Documents
Accounts with accounts type total exemption small
Date: 27 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 08 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-08
Documents
Accounts with accounts type total exemption small
Date: 31 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
New address: 35 Bowood End Sutton Coldfield West Midlands B76 1LU
Change date: 2014-11-17
Old address: , 35 Bowood End, Sutton Coldfield, West Midlands, B76 1LU, England
Documents
Change registered office address company with date old address new address
Date: 17 Nov 2014
Action Date: 17 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-17
Old address: , 35 Miniva Drive, Sutton Coldfield, West Midlands, B76 2WT
New address: 35 Bowood End Sutton Coldfield West Midlands B76 1LU
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2014
Action Date: 08 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-08
Documents
Change person director company with change date
Date: 10 Sep 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Craig Alan Taylor
Change date: 2014-04-30
Documents
Change person secretary company with change date
Date: 10 Sep 2014
Action Date: 30 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Alan Taylor
Change date: 2014-04-30
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2014
Action Date: 10 Sep 2014
Category: Address
Type: AD01
New address: 35 Bowood End Sutton Coldfield West Midlands B76 1LU
Old address: , 4 Old Langley Hall, Oxleys Road, Sutton Coldfield, West Midlands, B75 7HP, United Kingdom
Change date: 2014-09-10
Documents
Second filing of form with form type made up date
Date: 22 Jul 2014
Action Date: 08 Aug 2013
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2013-08-08
Documents
Accounts with accounts type total exemption small
Date: 12 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2013
Action Date: 08 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-08
Documents
Appoint person secretary company with name
Date: 18 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alan Taylor
Documents
Some Companies
BRADFORD COURT BUSINESS CENTRE,BIRMINGHAM,B12 0NS
Number: | 11440155 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOGAN LOVELLS (LUXEMBOURG) LLP
ATLANTIC HOUSE,LONDON,EC1A 2FG
Number: | OC350977 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12A GLAPTHORN ROAD,PETERBOROUGH,PE8 4JA
Number: | 11020490 |
Status: | ACTIVE |
Category: | Private Limited Company |
FRIC AJAX WAY,LEVEN,KY8 3RS
Number: | SC309976 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEXUS PINE (MANAGEMENT) LIMITED
5TH FLOOR GREENER HOUSE,LONDON,SW1Y 4RF
Number: | 04365006 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O 46 HIGH STREET,SKIPTON,BD23 3RB
Number: | 03889427 |
Status: | ACTIVE |
Category: | Private Limited Company |