-
ROMIGA EAST LIMITED - Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
Company Information
- Company registration number
- 08522483
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Treviot House
- 186-192 High Road
- Ilford
- Essex
- IG1 1LR Treviot House, 186-192 High Road, Ilford, Essex, IG1 1LR UK
Management
- Managing Directors
- ROSTON, Robert Mark
- Company secretaries
- ROSTON, Carol Ann
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-05-09
- Age Of Company 2013-05-09 11 years
- SIC/NACE
- 82990
Ownership
- Beneficial Owners
- Mr Robert Mark Roston
- -
- -
- Unidoor Investments Limited
- -
- -
- -
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Annual Return
- Due Date: 2024-04-19
- Last Date: 2023-04-05
-
ROMIGA EAST LIMITED Company Description
- ROMIGA EAST LIMITED is a ltd registered in United Kingdom with the Company reg no 08522483. Its current trading status is "live". It was registered 2013-05-09. It has declared SIC or NACE codes as "82990". It has 1 director and 1 secretary. The latest accounts are filed up to 2023-03-31.It can be contacted at Treviot House .
Get ROMIGA EAST LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Romiga East Limited - Treviot House, 186-192 High Road, Ilford, Essex, United Kingdom
- 2013-05-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROMIGA EAST LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-04-25) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-11-08) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-12-14) - AA
-
confirmation-statement-with-no-updates (2022-04-19) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-09-10) - AA
-
change-to-a-person-with-significant-control (2021-08-09) - PSC04
-
mortgage-satisfy-charge-full (2021-08-09) - MR04
-
change-person-secretary-company-with-change-date (2021-08-06) - CH03
-
change-person-director-company-with-change-date (2021-08-06) - CH01
-
change-to-a-person-with-significant-control (2021-08-06) - PSC04
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-04-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-25) - AA
keyboard_arrow_right 2019
-
cessation-of-a-person-with-significant-control (2019-12-19) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2019-12-18) - AA
-
termination-director-company-with-name-termination-date (2019-10-04) - TM01
-
confirmation-statement-with-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-05-17) - PSC02
-
cessation-of-a-person-with-significant-control (2018-05-17) - PSC07
-
confirmation-statement-with-updates (2018-05-17) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-08-31) - MR01
-
mortgage-satisfy-charge-full (2018-09-03) - MR04
-
cessation-of-a-person-with-significant-control (2018-03-13) - PSC07
-
accounts-with-accounts-type-total-exemption-full (2018-12-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-09-03) - MR01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-06-20) - CS01
keyboard_arrow_right 2016
-
change-person-director-company-with-change-date (2016-02-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-12) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-14) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-12-07) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-09-24) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-18) - MR01
keyboard_arrow_right 2015
-
capital-variation-of-rights-attached-to-shares (2015-10-05) - SH10
-
accounts-with-accounts-type-total-exemption-small (2015-12-22) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-12) - MR01
-
appoint-person-director-company-with-name-date (2015-03-18) - AP01
-
appoint-person-secretary-company-with-name-date (2015-09-14) - AP03
-
appoint-person-director-company-with-name-date (2015-09-23) - AP01
-
capital-allotment-shares (2015-09-24) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-24) - AR01
-
capital-name-of-class-of-shares (2015-10-05) - SH08
-
termination-director-company-with-name-termination-date (2015-12-10) - TM01
-
resolution (2015-10-05) - RESOLUTIONS
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-12-17) - AA
-
capital-allotment-shares (2014-10-21) - SH01
-
change-person-director-company-with-change-date (2014-05-23) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-23) - AR01
keyboard_arrow_right 2013
-
change-account-reference-date-company-current-shortened (2013-06-11) - AA01
-
change-person-director-company-with-change-date (2013-10-07) - CH01
-
incorporation-company (2013-05-09) - NEWINC