Company NameRomteam Ltd
DirectorIon Iacov
Company StatusActive
Company Number07171421
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Ion Iacov
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityRomanian
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleConstruction,Taxi
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Secretary NameIon Iacov
StatusResigned
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR

Contact

Websiteromteam.co.uk

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

10 at £1Julie Iacov
100.00%
Ordinary

Financials

Year2014
Net Worth£65,319
Cash£66,962
Current Liabilities£64,036

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return3 March 2024 (3 weeks, 5 days ago)
Next Return Due17 March 2025 (11 months, 3 weeks from now)

Filing History

29 November 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
7 March 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
12 December 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
10 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
27 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
3 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
30 November 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
30 September 2020Registered office address changed from 71-75 Uxbridge Road Ealing London W5 5SL England to 28 Church Road Stanmore Middlesex HA7 4XR on 30 September 2020 (1 page)
26 February 2020Confirmation statement made on 26 February 2020 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 November 2019Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR to 71-75 Uxbridge Road Ealing London W5 5SL on 4 November 2019 (1 page)
13 May 2019Change of details for Mrs Julie Iacov as a person with significant control on 13 May 2019 (2 pages)
5 March 2019Confirmation statement made on 26 February 2019 with updates (5 pages)
1 March 2019Change of details for Mr Ion Iacov as a person with significant control on 31 October 2018 (2 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
1 November 2018Secretary's details changed for Ion Iacov on 31 October 2018 (1 page)
31 October 2018Termination of appointment of Ion Iacov as a secretary on 31 October 2018 (1 page)
31 October 2018Change of details for Mr Ion Iacov as a person with significant control on 31 October 2018 (2 pages)
31 October 2018Director's details changed for Mr Ion Iacov on 31 October 2018 (2 pages)
16 March 2018Confirmation statement made on 26 February 2018 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
1 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 26 February 2017 with updates (6 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
26 October 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 10
(4 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
13 March 2015Annual return made up to 26 February 2015
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
13 March 2015Annual return made up to 26 February 2015
Statement of capital on 2015-03-13
  • GBP 10
(4 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
15 August 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
25 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(4 pages)
25 April 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 10
(4 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
13 August 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
6 August 2013Registered office address changed from 30 Cuttsfield Terrace Hemel Hempstead Hertfordshire HP1 2AW England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 30 Cuttsfield Terrace Hemel Hempstead Hertfordshire HP1 2AW England on 6 August 2013 (1 page)
6 August 2013Registered office address changed from 30 Cuttsfield Terrace Hemel Hempstead Hertfordshire HP1 2AW England on 6 August 2013 (1 page)
7 May 2013Registered office address changed from the Factory Ebberns Road Hemel Hempstead Hertfordshire HP3 9QS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from the Factory Ebberns Road Hemel Hempstead Hertfordshire HP3 9QS on 7 May 2013 (1 page)
7 May 2013Registered office address changed from the Factory Ebberns Road Hemel Hempstead Hertfordshire HP3 9QS on 7 May 2013 (1 page)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
20 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (4 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (4 pages)
24 January 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10
(3 pages)
24 January 2012Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10
(3 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
10 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (4 pages)
20 September 2010Registered office address changed from 30 Cuttsfield Terrace Hemel Hempstead Hemel Hempstead HP1 2AW England on 20 September 2010 (2 pages)
20 September 2010Registered office address changed from 30 Cuttsfield Terrace Hemel Hempstead Hemel Hempstead HP1 2AW England on 20 September 2010 (2 pages)
26 February 2010Incorporation (8 pages)
26 February 2010Incorporation (8 pages)