Advanced company searchLink opens in new window

ROMA PHARMACEUTICALS LIMITED

Company number 10217518

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)
18 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 30 June 2022
06 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
23 Feb 2022 MR01 Registration of charge 102175180002, created on 23 February 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
22 Dec 2021 MR04 Satisfaction of charge 102175180001 in full
06 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with updates
26 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
18 Jan 2021 SH01 Statement of capital following an allotment of shares on 24 December 2020
  • GBP 95
14 Jan 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jan 2021 MA Memorandum and Articles of Association
21 Aug 2020 MR01 Registration of charge 102175180001, created on 20 August 2020
15 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
15 Jun 2020 AP01 Appointment of Mr Philip John Wright as a director on 11 June 2020
12 May 2020 AD01 Registered office address changed from First Floor, Templeback 10 Temple Back Bristol BS1 6FL England to Ground Floor, Gibraltar House Crown Square, First Avenue Centrum One Hundred Burton-on-Trent DE14 2WE on 12 May 2020
12 Nov 2019 AA Micro company accounts made up to 30 June 2019
09 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
04 Jan 2019 AA Micro company accounts made up to 30 June 2018
08 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 30 June 2017
16 Nov 2017 CH01 Director's details changed for Mr Mark Cresswell on 16 November 2017
16 Nov 2017 CH01 Director's details changed for Mr Roland Alexander Brown on 16 November 2017
23 Aug 2017 AD01 Registered office address changed from 21 st Thomas Street Bristol BS1 6JS United Kingdom to First Floor, Templeback 10 Temple Back Bristol BS1 6FL on 23 August 2017
15 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates