Advanced company searchLink opens in new window

ROSE GROCERS LIMITED

Company number 06432581

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)
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
  • GBP 100