Advanced company searchLink opens in new window

ROSICO LIMITED

Company number 07303424

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)
11 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
19 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
14 Jul 2022 CH01 Director's details changed for Mr Robert Mclaughlin on 14 July 2022
14 Jul 2022 PSC04 Change of details for Mr Robert Mclaughlin as a person with significant control on 5 April 2022
14 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
27 Jan 2022 AD01 Registered office address changed from Silk House Park Green Macclesfield Cheshire SK11 7QW to First Floor Merchants Exchange Waters Green Macclesfield SK11 6JX on 27 January 2022
05 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
02 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
19 Jul 2019 SH10 Particulars of variation of rights attached to shares
19 Jul 2019 SH10 Particulars of variation of rights attached to shares
08 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
26 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
23 Jul 2018 SH08 Change of share class name or designation
20 Jul 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
12 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
12 Jul 2018 PSC01 Notification of Laura Jane Humby as a person with significant control on 1 August 2017
12 Jul 2018 PSC01 Notification of Philip Robert Mclaughlin as a person with significant control on 1 August 2017
27 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
22 Aug 2017 SH01 Statement of capital following an allotment of shares on 31 July 2017
  • GBP 1,601,050
22 Aug 2017 SH08 Change of share class name or designation