Advanced company searchLink opens in new window

ROMIRO CTS LTD

Company number 05947943

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Dec 2022 AA Micro company accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
29 Dec 2021 AA Unaudited abridged accounts made up to 31 March 2021
15 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
21 Feb 2021 AA Unaudited abridged accounts made up to 31 March 2020
23 Dec 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
22 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
23 Nov 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
31 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Aug 2018 AD01 Registered office address changed from 33 George Street Wakefield West Yorkshire WF1 1LX United Kingdom to The Manor House Main Street South Hiendley Barnsley S72 9BS on 16 August 2018
19 Jun 2018 AD01 Registered office address changed from Manor House 55 Main Street South Hiendley Barnsley S72 9BS England to 33 George Street Wakefield West Yorkshire WF1 1LX on 19 June 2018
04 Jun 2018 AA01 Current accounting period extended from 31 December 2018 to 31 March 2019
04 Jun 2018 TM01 Termination of appointment of Joseph Michael Hegarty as a director on 4 June 2018
13 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
21 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-01
20 Sep 2017 AA Micro company accounts made up to 31 December 2016
20 Sep 2017 AD01 Registered office address changed from 16 Bond Street Wakefield West Yorkshire WF1 2QP to Manor House 55 Main Street South Hiendley Barnsley S72 9BS on 20 September 2017
03 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015