- Company Overview for ROSENFLEX (UK) LIMITED (05958138)
- Filing history for ROSENFLEX (UK) LIMITED (05958138)
- People for ROSENFLEX (UK) LIMITED (05958138)
- Charges for ROSENFLEX (UK) LIMITED (05958138)
- More for ROSENFLEX (UK) LIMITED (05958138)
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
|
|
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 |