Advanced company searchLink opens in new window

ROSEGOLD INVESTMENTS LIMITED

Company number 05048929

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)
23 Oct 2023 AAMD Amended micro company accounts made up to 31 December 2022
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
26 Jul 2022 AA Micro company accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
05 Oct 2021 AA Micro company accounts made up to 31 December 2020
31 Aug 2021 CH04 Secretary's details changed for Wigmore Secretaries Limited on 30 June 2021
31 Aug 2021 AD02 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU
11 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
23 Jun 2021 AD01 Registered office address changed from Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom to 19 Leyden Street London E1 7LE on 23 June 2021
01 Dec 2020 MISC Form CB01 - notice of a cross border merger
08 Oct 2020 AA Micro company accounts made up to 31 December 2019
16 Jul 2020 PSC04 Change of details for Mr Luigino Badioli as a person with significant control on 27 June 2019
14 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
22 Aug 2019 AD03 Register(s) moved to registered inspection location C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
16 Aug 2019 AD02 Register inspection address has been changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
29 Jul 2019 AA Micro company accounts made up to 31 December 2018
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
10 Jun 2019 AD01 Registered office address changed from Charles House 108-110 Finchley Road London NW3 5JJ to Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY on 10 June 2019
22 Aug 2018 AA Micro company accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with updates
06 Feb 2018 TM01 Termination of appointment of Buckingham Directors Limited as a director on 1 February 2018
06 Feb 2018 TM01 Termination of appointment of Yardena Landman as a director on 1 February 2018
06 Feb 2018 AP01 Appointment of Luigino Badioli as a director on 1 February 2018
05 Feb 2018 PSC04 Change of details for Mr Luigino Badioli as a person with significant control on 12 December 2017