Romix Foods Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
VAT Number of Romix Foods Limited
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £767,202 | -9.46% |
Employees | £68 | +4.41% |
Total assets | £2,724,564 | +12.73% |
BRIGHTGREEN BLENDING & PACKING SERVICES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
08487078 |
Record last updated |
Friday, April 25, 2025 12:15:44 AM UTC |
Official Address |
Romix Foods Limited Bright Street Leigh England Wn75qh Atherleigh
There are 2 companies registered at this street
|
Locality |
Atherleigh |
Region |
Wigan, England |
Postal Code |
WN75QH
|
Sector |
Manufacture of other food products n.e.c. |
Visits
-
-
Eva Ross (born on Feb 16, 1972), 2 companies
-
-
-
-
-
-
-
-
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 8, 2025 |
Appointment of a man as Company Director and Director
|  |
Registry |
Jan 7, 2025 |
Resignation of one Director (a man)
|  |
Registry |
Aug 1, 2024 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Aug 1, 2024 |
Resignation of 2 people: one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Aug 1, 2024 |
Resignation of 2 people: one Director (a man)
|  |
Registry |
Aug 1, 2024 |
Appointment of a man as Director
|  |
Registry |
Apr 4, 2018 |
Appointment of a man as Commercial Director and Director
|  |
Financials |
Oct 27, 2017 |
Amended accounts
|  |
Financials |
Aug 4, 2017 |
Annual accounts
|  |
Registry |
Apr 20, 2017 |
Confirmation statement made , with updates
|  |
Registry |
Apr 20, 2017 |
Change of particulars for director
|  |
Registry |
Apr 20, 2017 |
Change of particulars for director 2599364...
|  |
Registry |
Apr 20, 2017 |
Change of registered office address
|  |
Registry |
Apr 12, 2017 |
Two appointments: a woman and a man
|  |
Registry |
Feb 23, 2017 |
Registration of a charge / charge code
|  |
Financials |
Sep 19, 2016 |
Annual accounts
|  |
Registry |
Aug 30, 2016 |
Change of particulars for director
|  |
Registry |
May 9, 2016 |
Annual return
|  |
Financials |
Dec 22, 2015 |
Annual accounts
|  |
Registry |
Jul 17, 2015 |
Appointment of a person as Director
|  |
Registry |
Jul 17, 2015 |
Appointment of a person as Director 2595439...
|  |
Registry |
Jul 17, 2015 |
Appointment of a person as Director
|  |
Registry |
Jul 1, 2015 |
Notice of name or other designation of class of shares
|  |
Registry |
Jun 25, 2015 |
Resolution
|  |
Registry |
Jun 12, 2015 |
Return of allotment of shares
|  |
Registry |
May 27, 2015 |
Three appointments: a man and 2 women
|  |
Registry |
Apr 29, 2015 |
Annual return
|  |
Financials |
Dec 31, 2014 |
Annual accounts
|  |
Registry |
Dec 30, 2014 |
Change of accounting reference date
|  |
Registry |
Nov 20, 2014 |
Change of registered office address
|  |
Registry |
Apr 29, 2014 |
Annual return
|  |
Registry |
Nov 8, 2013 |
Appointment of a man as Director and Company Director
|  |
Registry |
Nov 8, 2013 |
Appointment of a person as Director
|  |
Registry |
Nov 8, 2013 |
Resignation of one Director
|  |
Registry |
Nov 8, 2013 |
Resignation of one Director (a man)
|  |
Registry |
Sep 6, 2013 |
Company name change
|  |
Registry |
Sep 6, 2013 |
Change of name certificate
|  |
Registry |
Sep 6, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Apr 12, 2013 |
Appointment of a man as Director
|  |