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)
19 May 2016 CH01 Director's details changed for Mr Stuart David Adams on 18 May 2016
19 May 2016 CH03 Secretary's details changed for Jonathan Adam Malin on 18 May 2016
11 Apr 2016 AA Full accounts made up to 30 April 2015
14 Mar 2016 AD01 Registered office address changed from 11th Floor Exchange Tower 1 Harbour Exchange Square London E14 9GE to 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE on 14 March 2016
19 May 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 58,923.2
12 Feb 2015 AA Full accounts made up to 30 April 2014
18 Jun 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
  • GBP 58,923.2
11 Jun 2014 CH01 Director's details changed for Jeremy Denis Newman on 8 May 2014
13 May 2014 CH01 Director's details changed for Jeremy Denis Newman on 6 May 2014
26 Feb 2014 AA Full accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
03 Apr 2013 AA Group of companies' accounts made up to 30 April 2012
25 Oct 2012 CH01 Director's details changed for Mr Stuart David Adams on 31 August 2012
01 Oct 2012 CERTNM Company name changed rouse & co. International LIMITED\certificate issued on 01/10/12
  • RES15 ‐ Change company name resolution on 2012-10-01
01 Oct 2012 CONNOT Change of name notice
07 Jun 2012 AR01 Annual return made up to 14 May 2012 with full list of shareholders
02 May 2012 AA Group of companies' accounts made up to 30 April 2011
08 Jul 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
21 May 2011 DISS40 Compulsory strike-off action has been discontinued
18 May 2011 AA Group of companies' accounts made up to 30 April 2010
10 May 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
18 Jan 2010 AA Group of companies' accounts made up to 30 April 2009
19 Jun 2009 363a Return made up to 14/05/09; full list of members
03 Mar 2009 AA Group of companies' accounts made up to 30 April 2008