ROMAN CANDLE PRODUCTIONS LTD

20 Sunningdale Close, Stanmore, HA7 3QL, England
StatusACTIVE
Company No.08667766
CategoryPrivate Limited Company
Incorporated29 Aug 2013
Age10 years, 9 months, 7 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

Termination secretary company

Date: 16 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

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

Termination secretary company

Date: 21 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 29 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

321 BUSINESS LIMITED

DEPT 2 43 OWSTON ROAD,DONCASTER,DN6 8DA

Number:11695167
Status:ACTIVE
Category:Private Limited Company

BAGLAN GENERATING LIMITED

SEVERN POWER STATION WEST NASH ROAD,NEWPORT,NP18 2BZ

Number:03689741
Status:ACTIVE
Category:Private Limited Company

BLUE THERAPY CLINIC LTD

62 FRONT STREET,WHITLEY BAY,NE25 8DP

Number:09475729
Status:ACTIVE
Category:Private Limited Company

FOURSEASONS ACCESSORIES LTD

97 GLENNY ROAD,BARKING,IG11 8QG

Number:11586291
Status:ACTIVE
Category:Private Limited Company

FOVEA LTD

251 WHITEHORSE LANE,LONDON,SE25 6UP

Number:11135450
Status:ACTIVE
Category:Private Limited Company

RSO SITE SERVICES LIMITED

1007 LONDON ROAD,LEIGH-ON-SEA,SS9 3JY

Number:11412834
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