ROOMOR PROPTECH LIMITED
Status | ACTIVE |
Company No. | 10513742 |
Category | Private Limited Company |
Incorporated | 07 Dec 2016 |
Age | 7 years, 5 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
ROOMOR PROPTECH LIMITED is an active private limited company with number 10513742. It was incorporated 7 years, 5 months, 21 days ago, on 07 December 2016. The company address is 30 Cruden Street, London, N1 8NH, England.
Company Fillings
Confirmation statement with no updates
Date: 01 Mar 2024
Action Date: 01 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-01
Documents
Accounts with accounts type micro entity
Date: 07 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2023
Action Date: 01 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-01
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Address
Type: AD01
New address: 30 Cruden Street London N1 8NH
Change date: 2022-04-05
Old address: 31 Grosvenor Avenue 31 Grosvenor Avenue C London N5 2NP England
Documents
Change person director company with change date
Date: 05 Apr 2022
Action Date: 05 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-04-05
Officer name: Mr. Jose Andres Mora Serrano
Documents
Confirmation statement with no updates
Date: 17 Mar 2022
Action Date: 01 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-01
Documents
Accounts with accounts type micro entity
Date: 18 Aug 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 03 Mar 2021
Action Date: 01 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-01
Documents
Change to a person with significant control
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-03-01
Psc name: Mr. Jose Andres Mora
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Jose Andres Mora Serrano
Change date: 2021-03-01
Documents
Accounts with accounts type micro entity
Date: 25 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Mar 2020
Action Date: 01 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-01
Documents
Change registered office address company with date old address new address
Date: 21 Jan 2020
Action Date: 21 Jan 2020
Category: Address
Type: AD01
New address: 31 Grosvenor Avenue 31 Grosvenor Avenue C London N5 2NP
Change date: 2020-01-21
Old address: 21 Amelia Mansions 4 Olympic Avenue London E20 1FP England
Documents
Accounts with accounts type micro entity
Date: 29 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2019
Action Date: 01 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-01
Documents
Change registered office address company with date old address new address
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Address
Type: AD01
Old address: Here East / Plexal 14 East Bay Lane the Press Center / Plexal London London E20 3BS England
New address: 21 Amelia Mansions 4 Olympic Avenue London E20 1FP
Change date: 2019-03-05
Documents
Gazette filings brought up to date
Date: 02 Mar 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 27 Feb 2019
Action Date: 06 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-06
Documents
Accounts amended with accounts type micro entity
Date: 19 Nov 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AAMD
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2018
Action Date: 11 Oct 2018
Category: Address
Type: AD01
New address: Here East / Plexal 14 East Bay Lane the Press Center / Plexal London London E20 3BS
Old address: Bush House / Floor 3 Strand Entrepreneurship Institute London WC2R 2LS United Kingdom
Change date: 2018-10-11
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 06 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-06
Documents
Change person director company with change date
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-02-23
Officer name: Mr. Jose Andres Mora
Documents
Some Companies
PAUL STREET,LONDON,EC2A 4NE
Number: | 10958910 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KENDAL GARDENS,LONDON,N18 1NF
Number: | 11766511 |
Status: | ACTIVE |
Category: | Private Limited Company |
MAGNIFICENT DEVELOPMENTS LIMITED
UNIT 3 BIRCHWOOD ONE BUSINESS PARK DEWHURST ROAD,WARRINGTON,WA3 7GB
Number: | 10612511 |
Status: | ACTIVE |
Category: | Private Limited Company |
406 LONGBRIDGE ROAD,BARKING,IG11 9ED
Number: | 11635072 |
Status: | ACTIVE |
Category: | Private Limited Company |
20A HIGH STREET,ASCOT,SL5 9NE
Number: | 11448504 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 SUMMERHILL ROAD,DARTFORD,DA1 2LP
Number: | 05931317 |
Status: | ACTIVE |
Category: | Private Limited Company |