Advanced company searchLink opens in new window

ROSMERTA TECHNOLOGIES (HOLDINGS) LTD

Company number 05608444

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)
15 Mar 2010 CH01 Director's details changed for David Peter James Robertson on 1 October 2009
15 Mar 2010 CH01 Director's details changed for Satjit Singh Dhillon on 1 October 2009
02 Feb 2010 AD01 Registered office address changed from The Cobalt Building 19-20 Noel Street London W1F 8GW on 2 February 2010
30 Jan 2010 AA Full accounts made up to 31 March 2009
12 Feb 2009 AA Full accounts made up to 31 March 2008
05 Dec 2008 363a Return made up to 24/11/08; full list of members
05 Dec 2008 288c Director and Secretary's Change of Particulars / satjit dhillon / 01/01/2008 / HouseName/Number was: , now: g-96; Street was: h - 63, now: south city 1; Area was: first floor, south city 1, now:
04 Jul 2008 AA Full accounts made up to 31 March 2007
27 Dec 2007 363a Return made up to 24/11/07; full list of members
28 Aug 2007 88(2)R Ad 27/11/06--------- £ si 42300@1=42300 £ ic 469600/511900
28 Aug 2007 88(2)R Ad 23/03/07--------- £ si 245000@1=245000 £ ic 224600/469600
27 Apr 2007 288c Secretary's particulars changed;director's particulars changed
27 Apr 2007 225 Accounting reference date extended from 30/11/06 to 31/03/07
28 Nov 2006 363a Return made up to 24/11/06; full list of members
28 Nov 2006 287 Registered office changed on 28/11/06 from: the cobalt building 19-20 noel street london england W1F 8GW
28 Nov 2006 190 Location of debenture register
28 Nov 2006 353 Location of register of members
27 Nov 2006 88(2)R Ad 24/08/06--------- £ si 214600@1=214600 £ ic 10100/224700
24 Nov 2006 287 Registered office changed on 24/11/06 from: 82 great eastern street rivington house london EC2A 3JL
31 Aug 2006 88(2)R Ad 27/07/06--------- £ si 10000@1=10000 £ ic 100/10100
04 Aug 2006 123 £ nc 50000/1000000 07/07/06
28 Jul 2006 288c Director's particulars changed
28 Jul 2006 288a New secretary appointed
28 Jul 2006 288b Director resigned
28 Jul 2006 288a New director appointed