ROMI CONSULTING LTD

52 Lyndon Rd, The Royal Town Of Sutton Coldfield, B73 6BS, United Kingdom
StatusACTIVE
Company No.08171631
CategoryPrivate Limited Company
Incorporated08 Aug 2012
Age11 years, 9 months, 20 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital variation of rights attached to shares

Date: 23 Jun 2021

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Jun 2021

Category: Capital

Type: SH08

Documents

View document PDF

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

View document PDF

Resolution

Date: 07 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 07 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 18 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Alan Taylor

Documents

View document PDF

Incorporation company

Date: 08 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ECOLUX ENGLAND LTD

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

LONG FIELD HOUSING LTD

12A GLAPTHORN ROAD,PETERBOROUGH,PE8 4JA

Number:11020490
Status:ACTIVE
Category:Private Limited Company

MOMENTUM SPK LTD

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

ROUND SOLUTIONS LIMITED

C/O 46 HIGH STREET,SKIPTON,BD23 3RB

Number:03889427
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