Advanced company searchLink opens in new window

ROZONE LIMITED

Company number 00309780

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 892,280
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
  • GBP 892,280
14 Apr 2015 TM01 Termination of appointment of Alfred David Owen as a director on 3 March 2015