Advanced company searchLink opens in new window

ROSEVANION LTD

Company number 09758737

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)
09 Apr 2024 AA Micro company accounts made up to 30 September 2023
15 Aug 2023 CS01 Confirmation statement made on 8 August 2023 with updates
27 May 2023 AA Micro company accounts made up to 30 September 2022
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
22 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 22 November 2022
23 Sep 2022 AD01 Registered office address changed from 11 Alfred Road Feltham TW13 5DQ United Kingdom to 191 Washington Street Bradford BD8 9QP on 23 September 2022
23 Sep 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 1 September 2022
23 Sep 2022 PSC07 Cessation of Susan Tamang as a person with significant control on 1 September 2022
23 Sep 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 1 September 2022
23 Sep 2022 TM01 Termination of appointment of Susan Tamang as a director on 1 September 2022
10 Aug 2022 CS01 Confirmation statement made on 8 August 2022 with updates
12 May 2022 AA Micro company accounts made up to 30 September 2021
29 Dec 2021 AD01 Registered office address changed from 364 Sipson Road West Drayton UB7 0HR United Kingdom to 11 Alfred Road Feltham TW13 5DQ on 29 December 2021
29 Dec 2021 PSC01 Notification of Susan Tamang as a person with significant control on 28 October 2021
29 Dec 2021 PSC07 Cessation of Gustav Coutinho as a person with significant control on 28 October 2021
29 Dec 2021 AP01 Appointment of Mr Susan Tamang as a director on 28 October 2021
29 Dec 2021 TM01 Termination of appointment of Gustav Coutinho as a director on 28 October 2021
16 Aug 2021 CS01 Confirmation statement made on 8 August 2021 with updates
04 Jun 2021 AA Micro company accounts made up to 30 September 2020
06 Nov 2020 AD01 Registered office address changed from 52 Feltham Road Ashford TW15 1DH United Kingdom to 364 Sipson Road West Drayton UB7 0HR on 6 November 2020
06 Nov 2020 PSC01 Notification of Gustav Coutinho as a person with significant control on 19 October 2020
06 Nov 2020 PSC07 Cessation of Louis Mallett as a person with significant control on 19 October 2020