Advanced company searchLink opens in new window

ROSENFLEX (UK) LIMITED

Company number 05958138

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 Oct 2023 CS01 Confirmation statement made on 4 October 2023 with no updates
13 Oct 2023 PSC04 Change of details for Mr Robin Edmund Jason Reid as a person with significant control on 3 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Oct 2022 CH01 Director's details changed for Mr Robin Edmund Jason Reid on 3 October 2022
14 Oct 2022 PSC04 Change of details for Mr Robin Edmund Jason Reid as a person with significant control on 3 October 2022
14 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with updates
14 Oct 2022 AD01 Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to 1 London Road Ipswich IP1 2HA on 14 October 2022
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 4 October 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
05 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
20 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
04 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
06 Aug 2019 AAMD Amended total exemption full accounts made up to 31 December 2018
30 Jul 2019 CH01 Director's details changed for Mr Robin Edmund Jason Reid on 25 July 2019
30 Jul 2019 PSC04 Change of details for Mr Robin Edmund Jason Reid as a person with significant control on 25 July 2019
02 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
05 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with updates
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
25 Jun 2018 SH01 Statement of capital following an allotment of shares on 3 January 2018
  • GBP 100
04 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 TM02 Termination of appointment of Kcl Management Services Limited as a secretary on 22 February 2017
03 Mar 2017 AD01 Registered office address changed from Kynchyle, Church Lane Great Holland Frinton-on-Sea Essex C013 0Js to 122 Feering Hill Feering Colchester CO5 9PY on 3 March 2017
07 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates