- Company Overview for ROSACLE CONSULTANCY LIMITED (09564890)
- Filing history for ROSACLE CONSULTANCY LIMITED (09564890)
- People for ROSACLE CONSULTANCY LIMITED (09564890)
- More for ROSACLE CONSULTANCY LIMITED (09564890)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with no updates | |
24 Nov 2023 | AA | Total exemption full accounts made up to 30 April 2023 | |
28 Apr 2023 | CS01 | Confirmation statement made on 28 April 2023 with no updates | |
12 Sep 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
28 Apr 2022 | CS01 | Confirmation statement made on 28 April 2022 with no updates | |
22 Oct 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
28 Apr 2021 | CS01 | Confirmation statement made on 28 April 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
28 Apr 2020 | CS01 | Confirmation statement made on 28 April 2020 with no updates | |
07 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
28 Nov 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
04 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 14 October 2016
|
|
01 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | SH10 | Particulars of variation of rights attached to shares | |
21 Nov 2016 | SH08 | Change of share class name or designation | |
01 Nov 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
28 Apr 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
24 Mar 2016 | CH01 | Director's details changed for Dr Rosana Jane Mcauley on 24 March 2016 | |
22 Mar 2016 | CH01 | Director's details changed for Dr Rosana Jane Mcauley on 22 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Dean Statham 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 18 March 2016 | |
18 Mar 2016 | AD01 | Registered office address changed from Dean Statham 29 King Street Newcastle Under Lyme Staffordshire Stt5 1Er England to Dean Statham 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER on 18 March 2016 |