Advanced company searchLink opens in new window

ROZES P2P PARTNERS LIMITED

Company number 09494693

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)
21 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
25 Jun 2023 AA Micro company accounts made up to 30 September 2022
24 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with no updates
21 Mar 2022 CS01 Confirmation statement made on 17 March 2022 with no updates
08 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
15 Dec 2021 AA01 Previous accounting period extended from 31 March 2021 to 30 September 2021
05 Apr 2021 CS01 Confirmation statement made on 17 March 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
24 May 2020 CH01 Director's details changed for Mr Michael Gareth Carter on 24 May 2020
24 May 2020 CH01 Director's details changed for Mr Matteo Sotti on 24 May 2020
17 Mar 2020 CS01 Confirmation statement made on 17 March 2020 with no updates
17 Mar 2020 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 2a Hampstead Hill Gardens London NW3 2PL on 17 March 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
18 Apr 2019 CS01 Confirmation statement made on 17 March 2019 with no updates
13 Feb 2019 TM01 Termination of appointment of Stephan Wilcke as a director on 13 February 2019
17 Dec 2018 AA Micro company accounts made up to 31 March 2018
19 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
20 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 150
27 Apr 2015 CERTNM Company name changed rozes P2P investment partners LIMITED\certificate issued on 27/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-24
17 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-17
  • GBP 150