ROMAN CANDLE PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 08667766 |
Category | Private Limited Company |
Incorporated | 29 Aug 2013 |
Age | 10 years, 9 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
ROMAN CANDLE PRODUCTIONS LTD is an active private limited company with number 08667766. It was incorporated 10 years, 9 months, 7 days ago, on 29 August 2013. The company address is 20 Sunningdale Close, Stanmore, HA7 3QL, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Dec 2023
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 19 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2023
Action Date: 16 Aug 2023
Category: Address
Type: AD01
Change date: 2023-08-16
Old address: 82 st John Street London EC1M 4JN United Kingdom
New address: 20 Sunningdale Close Stanmore HA7 3QL
Documents
Termination secretary company
Date: 16 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name termination date
Date: 02 Aug 2023
Action Date: 11 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-07-11
Officer name: Auria@Wimpole Street Ltd
Documents
Accounts with accounts type total exemption full
Date: 17 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change corporate secretary company with change date
Date: 03 Mar 2023
Action Date: 01 Mar 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-03-01
Officer name: Auria@Wimpole Street Ltd
Documents
Change registered office address company with date old address new address
Date: 03 Mar 2023
Action Date: 03 Mar 2023
Category: Address
Type: AD01
New address: 82 st John Street London EC1M 4JN
Old address: 4 Wimpole Street London Greater London W1G 9SH United Kingdom
Change date: 2023-03-03
Documents
Confirmation statement with updates
Date: 30 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2022
Action Date: 21 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-21
New address: 4 Wimpole Street London Greater London W1G 9SH
Old address: 121 Crescent Road Alexandra Palace London N22 7RU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-14
Old address: 80 Hassett Road London E9 5SN
New address: 121 Crescent Road Alexandra Palace London N22 7RU
Documents
Change to a person with significant control
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Annetta Veronica Laufer
Change date: 2022-04-14
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 14 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-14
Officer name: Ms Annetta Veronica Laufer
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 15 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 27 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 24 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Change to a person with significant control
Date: 23 Sep 2020
Action Date: 23 Mar 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Annetta Veronica Laufer
Change date: 2017-03-23
Documents
Accounts with accounts type total exemption full
Date: 29 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 25 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Change corporate secretary company with change date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Auria@Wimpole Street Ltd
Change date: 2019-05-01
Documents
Change corporate secretary company with change date
Date: 01 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Auria@Wimpole Street Ltd
Change date: 2019-05-01
Documents
Confirmation statement with updates
Date: 01 Oct 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 30 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with updates
Date: 26 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
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
Termination secretary company
Date: 21 Apr 2017
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Appoint corporate secretary company with name date
Date: 20 Apr 2017
Action Date: 01 Apr 2017
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2017-04-01
Officer name: Auria @ Wimpole Street Ltd
Documents
Termination director company with name termination date
Date: 01 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shobu Kapoor
Termination date: 2016-12-01
Documents
Confirmation statement with updates
Date: 12 Oct 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type micro entity
Date: 27 Jun 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: 29 Oct 2015
Action Date: 29 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-29
Documents
Accounts with accounts type dormant
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 29 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-29
Documents
Incorporation company
Date: 29 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 11695167 |
Status: | ACTIVE |
Category: | Private Limited Company |
SEVERN POWER STATION WEST NASH ROAD,NEWPORT,NP18 2BZ
Number: | 03689741 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 FRONT STREET,WHITLEY BAY,NE25 8DP
Number: | 09475729 |
Status: | ACTIVE |
Category: | Private Limited Company |
97 GLENNY ROAD,BARKING,IG11 8QG
Number: | 11586291 |
Status: | ACTIVE |
Category: | Private Limited Company |
251 WHITEHORSE LANE,LONDON,SE25 6UP
Number: | 11135450 |
Status: | ACTIVE |
Category: | Private Limited Company |
1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY
Number: | 11412834 |
Status: | ACTIVE |
Category: | Private Limited Company |