Confirmation statement. Statement with no updates. |
2023-12-24 |
View Report |
Accounts. Accounts type total exemption full. |
2023-12-17 |
View Report |
Confirmation statement. Statement with no updates. |
2023-02-17 |
View Report |
Accounts. Accounts type micro entity. |
2022-12-27 |
View Report |
Change of name. Description: Company name changed romiro wafc media and events LTD\certificate issued on 05/04/22. |
2022-04-05 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-12-29 |
View Report |
Confirmation statement. Statement with no updates. |
2021-12-27 |
View Report |
Accounts. Accounts type unaudited abridged. |
2021-02-21 |
View Report |
Confirmation statement. Statement with no updates. |
2020-12-23 |
View Report |
Officers. Termination date: 2020-11-04. Officer name: David Malcolm Pearson. |
2020-11-05 |
View Report |
Officers. Termination date: 2020-11-04. Officer name: John Michael Cotton. |
2020-11-05 |
View Report |
Resolution. Description: Resolutions. |
2020-06-16 |
View Report |
Confirmation statement. Statement with no updates. |
2019-12-23 |
View Report |
Accounts. Accounts type unaudited abridged. |
2019-12-22 |
View Report |
Confirmation statement. Statement with no updates. |
2019-01-03 |
View Report |
Accounts. Accounts type micro entity. |
2018-11-11 |
View Report |
Confirmation statement. Statement with updates. |
2018-01-31 |
View Report |
Resolution. Description: Resolutions. |
2018-01-05 |
View Report |
Accounts. Accounts type micro entity. |
2017-08-18 |
View Report |
Accounts. Change account reference date company previous shortened. |
2017-08-15 |
View Report |
Accounts. Accounts type micro entity. |
2017-05-31 |
View Report |
Officers. Officer name: Christopher Lancelot Gerrard Wright. Termination date: 2017-04-21. |
2017-04-21 |
View Report |
Confirmation statement. Statement with updates. |
2016-12-23 |
View Report |
Confirmation statement. Statement with updates. |
2016-08-02 |
View Report |
Accounts. Accounts type total exemption small. |
2016-05-11 |
View Report |
Address. Change date: 2016-04-21. New address: 55 Main Street South Hiendley Barnsley South Yorkshire S72 9BS. Old address: 44 Upper Belgrave Road Clifton Bristol BS8 2XN. |
2016-04-21 |
View Report |
Officers. Officer name: Anthony Edward Fry. Termination date: 2016-01-25. |
2016-03-11 |
View Report |
Officers. Officer name: Charles Beech Gordon Masefield. Termination date: 2015-10-19. |
2015-11-12 |
View Report |
Officers. Officer name: Alain Noel Michel Frampton. Termination date: 2015-10-19. |
2015-11-12 |
View Report |
Officers. Termination date: 2015-10-19. Officer name: Stehpen Derrick Scott. |
2015-11-12 |
View Report |
Annual return. With made up date full list shareholders. |
2015-09-10 |
View Report |
Officers. Appointment date: 2015-03-31. Officer name: Mr Stephen Derrick Scott. |
2015-07-09 |
View Report |
Officers. Officer name: Mr Alain Noel Michel Frampton. Appointment date: 2015-03-31. |
2015-07-09 |
View Report |
Capital. Capital allotment shares. |
2015-03-07 |
View Report |
Capital. Capital allotment shares. |
2015-03-07 |
View Report |
Capital. Capital allotment shares. |
2015-01-06 |
View Report |
Change of name. Description: Company name changed aladddin LTD\certificate issued on 02/10/14. |
2014-10-02 |
View Report |
Change of name. Change of name notice. |
2014-10-02 |
View Report |
Incorporation. Capital: GBP 60 |
2014-08-13 |
View Report |