AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(8 pages)
|
CH01 |
On Monday 6th March 2023 director's details were changed
filed on: 9th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 9th, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
Director's details were changed
filed on: 17th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 16th December 2019 director's details were changed
filed on: 16th, December 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 24th, April 2019
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 11th September 2015 with full list of members
filed on: 11th, September 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Friday 11th September 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 11th September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
30.00 GBP is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 25th March 201430.00 GBP
filed on: 12th, June 2014
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 12th, June 2014
| capital
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Tuesday 10th June 2014
filed on: 10th, June 2014
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 9th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 23rd April 2014 from C/O Alx Charter House 1 Sweetclough Drive Burnley Lancashire BB12 6LY
filed on: 23rd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 11th September 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 30th, May 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 11th September 2012 with full list of members
filed on: 24th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 24th, May 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 16th March 2012.
filed on: 16th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Monday 6th February 2012
filed on: 6th, February 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 11th September 2011 with full list of members
filed on: 3rd, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st August 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th September 2010 to Tuesday 31st August 2010
filed on: 1st, June 2011
| accounts
|
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 12th May 201145.00 GBP
filed on: 12th, May 2011
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 12th, May 2011
| capital
|
Free Download
(3 pages)
|
CH01 |
On Saturday 11th September 2010 director's details were changed
filed on: 31st, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 11th September 2010 with full list of members
filed on: 31st, October 2010
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 29th June 2010.
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2009
filed on: 29th, June 2010
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: Tuesday 29th June 2010
filed on: 29th, June 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 25th June 2010
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 25th June 2010
filed on: 25th, June 2010
| officers
|
Free Download
(1 page)
|
SH03 |
Own shares purchase
filed on: 10th, February 2010
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 10th February 201065.00 GBP
filed on: 10th, February 2010
| capital
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Tuesday 31st March 2009 to Wednesday 30th September 2009
filed on: 21st, December 2009
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 21st December 2009 from C/O Castle Ryce 87 Paines Lane Pinner Middx HA5 3BY
filed on: 21st, December 2009
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 11th September 2009 with full list of members
filed on: 9th, November 2009
| annual return
|
Free Download
(5 pages)
|
288a |
On Tuesday 25th November 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th November 2008 Director and secretary appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288a |
On Tuesday 25th November 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Tuesday 25th November 2008 Appointment terminated secretary
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288b |
On Tuesday 25th November 2008 Appointment terminated director
filed on: 25th, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On Tuesday 25th November 2008 Director appointed
filed on: 25th, November 2008
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/09/2009 to 31/03/2009
filed on: 16th, October 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 16/10/2008 from the clock house 87 paines lane pinner middlesex HA5 3BY
filed on: 16th, October 2008
| address
|
Free Download
(1 page)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 6th, October 2008
| incorporation
|
Free Download
(15 pages)
|
CERTNM |
Company name changed romaco pharma LIMITEDcertificate issued on 02/10/08
filed on: 30th, September 2008
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, September 2008
| incorporation
|
Free Download
(16 pages)
|