ROMIRE SERVICES LTD - History of Changes


DateDescription
2023-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-09-30 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-17 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/10/22
2023-07-07 update account_ref_day 30 => 31
2023-07-07 update account_ref_month 9 => 10
2023-07-07 update accounts_next_due_date 2023-06-30 => 2023-07-31
2023-06-30 update statutory_documents PREVEXT FROM 30/09/2022 TO 31/10/2022
2023-04-07 delete address 226-7 WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE ENGLAND KT13 0TT
2023-04-07 insert address 5 DE LARA WAY WOKING SURREY ENGLAND GU21 6NY
2023-04-07 update registered_address
2022-11-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/11/2022 FROM 226-7 WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE KT13 0TT ENGLAND
2022-11-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENIAMIN-DAN DUMA / 22/11/2022
2022-11-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENIAMIN-DAN DUMA / 22/11/2022
2022-10-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/22, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-09-30 => 2021-09-30
2022-05-07 update accounts_next_due_date 2022-06-30 => 2023-06-30
2022-04-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21
2021-10-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/21, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-07-07 update accounts_last_madeup_date 2019-09-30 => 2020-09-30
2021-07-07 update accounts_next_due_date 2021-06-30 => 2022-06-30
2021-06-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-06-07 delete address 5 DE LARA WAY WOKING ENGLAND GU21 6NY
2021-06-07 insert address 226-7 WELLINGTON WAY BROOKLANDS BUSINESS PARK WEYBRIDGE ENGLAND KT13 0TT
2021-06-07 update registered_address
2021-05-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/05/2021 FROM 5 DE LARA WAY WOKING GU21 6NY ENGLAND
2020-11-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES
2020-10-30 update accounts_last_madeup_date 2018-09-30 => 2019-09-30
2020-10-30 update accounts_next_due_date 2020-09-30 => 2021-06-30
2020-08-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-07-07 delete address 7 TENBY COURT 5 MORLAND ROAD CROYDON SURREY CR0 6HA
2020-07-07 insert address 5 DE LARA WAY WOKING ENGLAND GU21 6NY
2020-07-07 update accounts_next_due_date 2020-06-30 => 2020-09-30
2020-07-07 update registered_address
2020-06-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 7 TENBY COURT 5 MORLAND ROAD CROYDON SURREY CR0 6HA
2019-10-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES
2019-10-18 update statutory_documents CESSATION OF BENIAMIN DUMA AS A PSC
2019-07-08 update accounts_last_madeup_date 2017-09-30 => 2018-09-30
2019-07-08 update accounts_next_due_date 2019-06-30 => 2020-06-30
2019-06-28 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-01-07 insert company_previous_name 4HIM INSTALL PRO LTD
2019-01-07 update name 4HIM INSTALL PRO LTD => ROMIRE SERVICES LTD
2018-12-13 update statutory_documents COMPANY NAME CHANGED 4HIM INSTALL PRO LTD CERTIFICATE ISSUED ON 13/12/18
2018-11-27 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES
2018-07-07 update accounts_last_madeup_date 2016-09-30 => 2017-09-30
2018-07-07 update accounts_next_due_date 2018-06-30 => 2019-06-30
2018-06-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-11-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES
2017-11-25 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENIAMIN DUMA
2017-05-07 update account_category NO ACCOUNTS FILED => null
2017-05-07 update accounts_last_madeup_date null => 2016-09-30
2017-05-07 update accounts_next_due_date 2017-06-21 => 2018-06-30
2017-04-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-12-19 delete address VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP
2016-12-19 insert address 7 TENBY COURT 5 MORLAND ROAD CROYDON SURREY CR0 6HA
2016-12-19 update registered_address
2016-12-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENIAMIN-DAN DAN DUMA / 06/12/2016
2016-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-11-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 7 TENBY COURT 5 MORLAND ROAD CROYDON CR0 6HA ENGLAND
2016-10-31 update statutory_documents REGISTERED OFFICE CHANGED ON 31/10/2016 FROM 7 TENBY COURT 5 MORLAND ROAD CROYDON CR0 6HA ENGLAND
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM VANTAGE HOUSE 6-7 CLAYDONS LANE RAYLEIGH ESSEX SS6 7UP
2016-10-27 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENIAMIN-DAN DAN DUMA / 15/10/2016
2016-03-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENIAMIN-DAN DAN DUMA / 04/03/2016
2015-10-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DUMA BENIAMIN-DAN / 07/10/2015
2015-10-01 update statutory_documents 01/10/15 FULL LIST
2015-09-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENIAMIN DAN DUMA / 29/09/2015
2015-09-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION