Advanced company searchLink opens in new window

ROUSE & CO INTERNATIONAL LIMITED

Company number 03198330

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)
12 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
12 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
12 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
12 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
12 Jan 2024 CH01 Director's details changed for Jeremy Denis Newman on 12 January 2024
08 Jan 2024 AD01 Registered office address changed from 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE England to 6th Floor 1-6 Lombard Street London EC3V 9AA on 8 January 2024
18 May 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
08 May 2023 AP01 Appointment of Edward Antony Hardcastle as a director on 18 April 2023
08 May 2023 TM01 Termination of appointment of Stuart David Adams as a director on 18 April 2023
03 Feb 2023 AA Full accounts made up to 30 April 2022
09 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2022 MA Memorandum and Articles of Association
29 Jul 2022 MR01 Registration of charge 031983300002, created on 27 July 2022
29 Jul 2022 MR01 Registration of charge 031983300003, created on 27 July 2022
18 May 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
17 May 2022 CH01 Director's details changed for Jeremy Denis Newman on 14 May 2022
17 May 2022 CH01 Director's details changed for Mr Stuart David Adams on 14 May 2022
17 May 2022 CH01 Director's details changed for Mr Rupert Alan Ross-Macdonald on 14 May 2022
03 May 2022 AA Full accounts made up to 30 April 2021
17 Jan 2022 MR04 Satisfaction of charge 1 in full
21 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
21 Apr 2021 AA Full accounts made up to 30 April 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jun 2020 MA Memorandum and Articles of Association
26 May 2020 CS01 Confirmation statement made on 14 May 2020 with updates