Advanced company searchLink opens in new window

ROSESHADE LIMITED

Company number 05873843

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)
06 Dec 2023 AA Micro company accounts made up to 31 July 2023
18 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
03 Apr 2023 AA Micro company accounts made up to 31 July 2022
18 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
26 Apr 2022 AA Micro company accounts made up to 31 July 2021
21 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
06 May 2021 AD01 Registered office address changed from No 5 the Point Building Wemyss Road London SE3 0TG England to No 22 10 Churchill Square Kings Hill West Malling ME19 4YU on 6 May 2021
21 Sep 2020 AA Micro company accounts made up to 31 July 2020
20 Jul 2020 CH01 Director's details changed for Mr John David Unwin on 20 July 2020
20 Jul 2020 CH01 Director's details changed for Ms Jemma Mary Scanlon on 20 July 2020
20 Jul 2020 PSC04 Change of details for Mr John David Unwin as a person with significant control on 20 July 2020
20 Jul 2020 AD01 Registered office address changed from Suite 14 5 Castle Street Canterbury CT1 2FG England to No 5 the Point Building Wemyss Road London SE3 0TG on 20 July 2020
16 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
10 Mar 2020 AA Micro company accounts made up to 31 July 2019
19 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
24 Apr 2019 AA Micro company accounts made up to 31 July 2018
23 Oct 2018 CH03 Secretary's details changed for Mr John David Unwin on 10 October 2018
23 Oct 2018 CH01 Director's details changed for Mr John David Unwin on 10 October 2018
17 Oct 2018 CH01 Director's details changed for Mr John David Unwin on 4 October 2018
05 Oct 2018 AP01 Appointment of Ms Jemma Mary Scanlon as a director on 5 October 2018
16 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
12 Jun 2018 TM01 Termination of appointment of Glen Allan Jackaman as a director on 12 June 2018
11 Jun 2018 AP01 Appointment of Mr John David Unwin as a director on 1 May 2017
10 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
27 Mar 2018 TM01 Termination of appointment of Barry John Hemmington as a director on 26 March 2018