ROMENGLEN LIMITED

03764731
QUADRANT HOUSE, FLOOR 6 4 THOMAS MORE SQUARE LONDON E1W 1YW

Documents

Documents
Date Category Description Pages
27 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Apr 2024 accounts Annual Accounts 4 Buy now
19 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2023 accounts Annual Accounts 4 Buy now
18 Oct 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Jul 2022 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
25 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2022 accounts Annual Accounts 4 Buy now
24 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Apr 2021 accounts Annual Accounts 4 Buy now
26 Feb 2021 mortgage Registration of a charge 20 Buy now
19 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2021 mortgage Statement of satisfaction of a charge 2 Buy now
19 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
25 Jun 2020 accounts Annual Accounts 4 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
31 Mar 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Jun 2019 accounts Annual Accounts 4 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2018 accounts Annual Accounts 4 Buy now
12 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jun 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jun 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Jun 2017 accounts Annual Accounts 4 Buy now
28 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Sep 2016 annual-return Annual Return 7 Buy now
25 Jun 2016 accounts Annual Accounts 4 Buy now
20 Jun 2016 mortgage Registration of a charge 12 Buy now
04 May 2016 officers Termination of appointment of secretary (Patrick Colvin) 1 Buy now
04 May 2016 officers Appointment of secretary (Mr Michael Robert Goldberger) 2 Buy now
14 Mar 2016 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
10 Jun 2015 accounts Annual Accounts 4 Buy now
03 Jun 2015 annual-return Annual Return 5 Buy now
22 Apr 2015 officers Change of particulars for director (Mr David Alan Pearlman) 2 Buy now
24 Feb 2015 resolution Resolution 8 Buy now
03 Dec 2014 mortgage Registration of a charge 13 Buy now
26 Jun 2014 annual-return Annual Return 5 Buy now
09 Jun 2014 accounts Annual Accounts 4 Buy now
06 Jun 2014 mortgage Registration of a charge 41 Buy now
05 Jun 2013 annual-return Annual Return 5 Buy now
23 May 2013 accounts Annual Accounts 4 Buy now
18 Jun 2012 annual-return Annual Return 5 Buy now
23 May 2012 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 5 Buy now
08 Feb 2011 accounts Annual Accounts 4 Buy now
24 Jun 2010 annual-return Annual Return 5 Buy now
18 Jun 2010 accounts Annual Accounts 4 Buy now
30 Sep 2009 address Registered office changed on 30/09/2009 from quadrant house, floor 6 17 thomas more street thomas more square london E1W 1YW 1 Buy now
24 Jun 2009 accounts Annual Accounts 4 Buy now
11 Jun 2009 annual-return Return made up to 05/05/09; full list of members 4 Buy now
30 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 6 6 Buy now
09 Jun 2008 annual-return Return made up to 05/05/08; full list of members 4 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: st alphage house 2 fore street london EC2Y 5DH 1 Buy now
21 Nov 2007 accounts Annual Accounts 4 Buy now
11 Jun 2007 annual-return Return made up to 05/05/07; full list of members 2 Buy now
13 Oct 2006 accounts Annual Accounts 4 Buy now
16 Aug 2006 mortgage Particulars of mortgage/charge 6 Buy now
19 Jul 2006 mortgage Particulars of mortgage/charge 6 Buy now
14 Jul 2006 accounts Annual Accounts 4 Buy now
01 Jun 2006 annual-return Return made up to 05/05/06; full list of members 2 Buy now
07 Jun 2005 annual-return Return made up to 05/05/05; full list of members 3 Buy now
13 Jan 2005 accounts Annual Accounts 4 Buy now
10 May 2004 annual-return Return made up to 05/05/04; full list of members 2 Buy now
01 Apr 2004 accounts Annual Accounts 4 Buy now
22 Jul 2003 accounts Annual Accounts 3 Buy now
27 Jun 2003 annual-return Return made up to 05/05/03; full list of members 2 Buy now
05 Jun 2002 mortgage Particulars of mortgage/charge 6 Buy now
22 May 2002 annual-return Return made up to 05/05/02; full list of members 5 Buy now
08 Mar 2002 accounts Annual Accounts 3 Buy now
08 Mar 2002 accounts Accounting reference date extended from 31/05/01 to 30/09/01 1 Buy now
22 Jun 2001 annual-return Return made up to 05/05/00; full list of members 6 Buy now
22 Jun 2001 annual-return Return made up to 05/05/01; full list of members 5 Buy now
27 Sep 2000 mortgage Particulars of mortgage/charge 7 Buy now
02 Aug 1999 mortgage Particulars of mortgage/charge 7 Buy now
26 Jul 1999 officers New director appointed 3 Buy now
26 Jul 1999 officers New secretary appointed 1 Buy now
26 Jul 1999 officers New director appointed 3 Buy now
26 Jul 1999 officers Secretary resigned 1 Buy now
26 Jul 1999 officers Director resigned 1 Buy now
26 Jul 1999 resolution Resolution 2 Buy now
26 Jul 1999 resolution Resolution 9 Buy now
06 Jun 1999 address Registered office changed on 06/06/99 from: 6/8 underwood street london N1 7JQ 1 Buy now
05 May 1999 incorporation Incorporation Company 20 Buy now