- Company Overview for ROZONE LIMITED (00309780)
- Filing history for ROZONE LIMITED (00309780)
- People for ROZONE LIMITED (00309780)
- Charges for ROZONE LIMITED (00309780)
- More for ROZONE LIMITED (00309780)
| Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
|---|---|---|---|
| 13 Jan 2022 | AD01 | Registered office address changed from Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England to 3 Waterfront Business Park Brierley Hill West Midlands DY5 1LX on 13 January 2022 | |
| 07 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 17 Jun 2021 | CS01 | Confirmation statement made on 14 June 2021 with no updates | |
| 08 Mar 2021 | AP04 | Appointment of Higgs Secretarial Limited as a secretary on 1 December 2020 | |
| 08 Mar 2021 | TM02 | Termination of appointment of Elaine Eaton as a secretary on 1 December 2020 | |
| 08 Oct 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
| 26 Jun 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
| 05 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
| 19 Jul 2019 | CH01 | Director's details changed for Mr Kevin Gerald Mcguigan on 19 July 2019 | |
| 19 Jul 2019 | CH01 | Director's details changed for Mr Kenneth George Clark on 19 July 2019 | |
| 24 Jun 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
| 27 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
| 25 Jun 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
| 28 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
| 29 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates | |
| 29 Jun 2017 | PSC02 | Notification of Rubery Owen Holdings Limited as a person with significant control on 6 April 2016 | |
| 09 Aug 2016 | AP01 | Appointment of Mr Kevin Gerald Mcguigan as a director on 15 July 2016 | |
| 21 Jul 2016 | AR01 |
Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-07-21
|
|
| 21 Jul 2016 | TM01 | Termination of appointment of Jeremy Paul Owen as a director on 24 May 2016 | |
| 12 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
| 12 Apr 2016 | AD01 | Registered office address changed from PO Box 10 Booth Street Darlaston Wednesbury West Mids WS10 8JD to Suite 1.02 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW on 12 April 2016 | |
| 30 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
| 21 Jul 2015 | MR01 | Registration of charge 003097800003, created on 15 July 2015 | |
| 02 Jul 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
| 14 Apr 2015 | TM01 | Termination of appointment of Alfred David Owen as a director on 3 March 2015 |