- Company Overview for ROSE HEALTH SOLUTION LTD (09001537)
- Filing history for ROSE HEALTH SOLUTION LTD (09001537)
- People for ROSE HEALTH SOLUTION LTD (09001537)
- More for ROSE HEALTH SOLUTION LTD (09001537)
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) |
---|---|---|---|
06 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
25 Jul 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
11 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
10 Aug 2022 | CH01 | Director's details changed for Gabriella Andrea Pasztor on 10 August 2022 | |
10 Aug 2022 | PSC04 | Change of details for Ms Gabriella Andrea Pasztor as a person with significant control on 10 August 2022 | |
10 Aug 2022 | AD01 | Registered office address changed from 10 John Gooch Drive Enfield EN2 8HF England to 1 Barnet Court Hill Crest Potters Bar EN6 2RU on 10 August 2022 | |
01 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
01 Dec 2021 | AA | Micro company accounts made up to 30 April 2021 | |
23 Aug 2021 | CS01 | Confirmation statement made on 16 August 2021 with no updates | |
14 Jan 2021 | PSC04 | Change of details for Ms Gabriella Andrea Pasztor as a person with significant control on 1 January 2021 | |
14 Jan 2021 | CH01 | Director's details changed for Gabriella Andrea Pasztor on 1 January 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 15 Mylne House Cunard Crescent London N21 2th England to 10 John Gooch Drive Enfield EN2 8HF on 14 January 2021 | |
08 Sep 2020 | CS01 | Confirmation statement made on 16 August 2020 with no updates | |
28 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
25 Mar 2020 | AD01 | Registered office address changed from 15 Cunard Crescent London N21 2th England to 15 Mylne House Cunard Crescent London N21 2th on 25 March 2020 | |
14 Feb 2020 | CH01 | Director's details changed for Gabriella Andrea Pasztor on 13 February 2020 | |
14 Feb 2020 | PSC04 | Change of details for Ms Gabriella Pasztor as a person with significant control on 14 February 2020 | |
14 Feb 2020 | AD01 | Registered office address changed from 174 Flat 3 Sherbook House 174 Ballards Lane London N3 2NT England to 15 Cunard Crescent London N21 2th on 14 February 2020 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
09 Jul 2019 | AA | Micro company accounts made up to 30 April 2019 | |
16 Apr 2019 | CS01 | Confirmation statement made on 10 April 2019 with no updates | |
08 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 Apr 2018 | CS01 | Confirmation statement made on 10 April 2018 with updates | |
24 Apr 2018 | TM01 | Termination of appointment of Zoltan Gyorgy Kerekes as a director on 24 April 2018 | |
24 Apr 2018 | PSC07 | Cessation of Zoltan Kerekes as a person with significant control on 24 April 2018 |