- Company Overview for ROSE GROCERS LIMITED (06432581)
- Filing history for ROSE GROCERS LIMITED (06432581)
- People for ROSE GROCERS LIMITED (06432581)
- Charges for ROSE GROCERS LIMITED (06432581)
- More for ROSE GROCERS LIMITED (06432581)
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) |
---|---|---|---|
17 Aug 2023 | CS01 | Confirmation statement made on 30 July 2023 with updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
19 Aug 2022 | CS01 | Confirmation statement made on 30 July 2022 with updates | |
28 Jul 2022 | AA | Total exemption full accounts made up to 31 October 2021 | |
09 May 2022 | PSC04 | Change of details for Mr Ajit Singh Khurana as a person with significant control on 1 August 2021 | |
09 May 2022 | CH01 | Director's details changed for Ms Jasmit Khurana-Singh on 9 May 2022 | |
09 May 2022 | CH01 | Director's details changed for Mr Ajit Singh Khurana on 1 August 2021 | |
13 Aug 2021 | CS01 | Confirmation statement made on 30 July 2021 with updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
07 Jun 2021 | CH03 | Secretary's details changed for Ms Jasmit Kaur Khurana on 7 June 2021 | |
20 Dec 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
10 Sep 2020 | CS01 | Confirmation statement made on 30 July 2020 with updates | |
29 Jan 2020 | CH01 | Director's details changed for Ms Jasmit Kaur Khurana on 25 June 2019 | |
07 Oct 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
14 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
03 Aug 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
30 Jul 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
30 Jul 2018 | PSC01 | Notification of Darshan Kaur Khurana as a person with significant control on 1 April 2018 | |
30 Jul 2018 | PSC07 | Cessation of Jasmit Kaur Khurana as a person with significant control on 1 April 2018 | |
21 Nov 2017 | CS01 | Confirmation statement made on 20 November 2017 with updates | |
08 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
02 Dec 2015 | AD02 | Register inspection address has been changed from C/O B T Frankson & Co Tudor Lodge 1 Howard Close Hampton Middlesex TW12 2UB England to C/O Chhokar & Co, Chartered Accountants Herbert House 27-29 the Broadway Southall UB1 1JY | |
01 Dec 2015 | AR01 |
Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
|