Advanced company searchLink opens in new window

ROSA'S LONDON LIMITED

Company number 07734532

Filter by category

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)
27 Mar 2019 TM01 Termination of appointment of Jurriaan Laurens Van Der Schee as a director on 6 March 2019
22 Mar 2019 AD01 Registered office address changed from Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP England to 26 Earlham Street London WC2H 9LN on 22 March 2019
10 Jan 2019 AA Group of companies' accounts made up to 31 March 2018
13 Oct 2018 CS01 Confirmation statement made on 7 September 2018 with updates
12 Oct 2018 SH01 Statement of capital following an allotment of shares on 5 June 2018
  • GBP 1,574,696
13 Aug 2018 AP01 Appointment of Mr Robin Rowland as a director on 6 June 2018
10 Aug 2018 PSC07 Cessation of Saiphin Moore as a person with significant control on 6 June 2018
10 Aug 2018 PSC07 Cessation of Alexander James Derek Moore as a person with significant control on 6 June 2018
10 Aug 2018 PSC02 Notification of Spice Bidco Ltd as a person with significant control on 6 June 2018
07 Aug 2018 CH01 Director's details changed for Mr Juriaan Laurens Van Der Schee on 6 June 2018
07 Aug 2018 AP01 Appointment of Mr Fady Michel Abouchalache as a director on 6 June 2018
07 Aug 2018 AP01 Appointment of Mr Juriaan Laurens Van Der Schee as a director on 6 June 2018
07 Aug 2018 AP01 Appointment of Mr Joseph Patrick Dib as a director on 6 June 2018
07 Aug 2018 TM01 Termination of appointment of Saiphin Moore as a director on 6 June 2018
07 Aug 2018 TM02 Termination of appointment of Franciscus Johannes Maria Timmermans as a secretary on 6 June 2018
21 Jun 2018 SH08 Change of share class name or designation
19 Jun 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Jan 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
07 Jan 2018 AD01 Registered office address changed from Room 215, 3-7 Temple Chambers Temple Avenue London EC4Y 0HP to Room 215 Temple Chambers 3-7 Temple Avenue London EC4Y 0HP on 7 January 2018
04 Dec 2017 MA Memorandum and Articles of Association
23 Oct 2017 AA Full accounts made up to 31 March 2017
11 Oct 2017 MR01 Registration of charge 077345320014, created on 11 October 2017
17 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with updates
11 Sep 2017 AP01 Appointment of Mr Gavin Spence Adair as a director on 30 August 2017