- Company Overview for ROMA PHARMACEUTICALS LIMITED (10217518)
- Filing history for ROMA PHARMACEUTICALS LIMITED (10217518)
- People for ROMA PHARMACEUTICALS LIMITED (10217518)
- Charges for ROMA PHARMACEUTICALS LIMITED (10217518)
- More for ROMA PHARMACEUTICALS LIMITED (10217518)
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
|
|
14 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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 |