Advanced company searchLink opens in new window

CEREMONY OF ROSES UK LIMITED

Company number 06776269

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)
05 Jan 2024 CH04 Secretary's details changed for Abogado Nominees Limited on 31 December 2023
03 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
03 Jan 2024 AD02 Register inspection address has been changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB
29 Dec 2023 AA Accounts for a small company made up to 31 March 2023
08 Mar 2023 AP01 Appointment of Christopher Crellin as a director on 24 February 2023
08 Mar 2023 TM01 Termination of appointment of William Patrick Rowe as a director on 1 March 2023
19 Jan 2023 CS01 Confirmation statement made on 31 December 2022 with no updates
09 Jan 2023 CERTNM Company name changed kontraband LIMITED\certificate issued on 09/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-03
16 Dec 2022 AA Accounts for a small company made up to 31 March 2022
23 May 2022 CH01 Director's details changed for Mr William Patrick Rowe on 18 May 2022
23 May 2022 CH01 Director's details changed for Mr Michael Anthony Smith on 18 May 2022
23 May 2022 AD01 Registered office address changed from 9 Derry Street London W8 5HY England to 2 Canal Reach London N1C 4DB on 23 May 2022
23 May 2022 CH03 Secretary's details changed for Mr. Simon Jenkins on 18 May 2022
23 May 2022 PSC05 Change of details for Sony Music Entertainment Uk Limited as a person with significant control on 18 May 2022
18 Feb 2022 CS01 Confirmation statement made on 31 December 2021 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
31 Mar 2021 AA Accounts for a small company made up to 31 March 2020
18 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
09 Jan 2020 AD03 Register(s) moved to registered inspection location 100 New Bridge Street London EC4V 6JA
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with updates
08 Jan 2020 AD02 Register inspection address has been changed to 100 New Bridge Street London EC4V 6JA
26 Sep 2019 AA01 Current accounting period extended from 31 March 2019 to 31 March 2020
02 Aug 2019 AP01 Appointment of Mr Michael Anthony Smith as a director on 31 July 2019
01 Aug 2019 AD01 Registered office address changed from 2-4 Thane Works London N7 7NU England to 9 Derry Street London W8 5HY on 1 August 2019
01 Aug 2019 AA01 Previous accounting period shortened from 31 December 2019 to 31 March 2019