Advanced company searchLink opens in new window

ROSE C F LIMITED

Company number 10373751

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)
28 Jun 2024 AA Total exemption full accounts made up to 30 September 2023
25 Mar 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
25 Oct 2023 AD01 Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Buttress Way Smethwick B66 3DL on 25 October 2023
13 Oct 2023 AD01 Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 9 Regent Street Birmingham B1 3LZ England to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 13 October 2023
30 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
20 Mar 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
30 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with updates
28 Feb 2022 CH01 Director's details changed for Mr Aman Singh Palak on 28 February 2022
28 Feb 2022 CH01 Director's details changed for Mr. Kuldip Singh Palak on 28 February 2022
08 Feb 2022 AD01 Registered office address changed from 53 Ground Floor Vittoria Street Birmingham B1 3NU England to 9 Regent Street Birmingham B1 3LZ on 8 February 2022
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
25 May 2021 AD01 Registered office address changed from Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT England to 53 Ground Floor Vittoria Street Birmingham B1 3NU on 25 May 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
18 May 2021 TM01 Termination of appointment of Arjun Singh Palak as a director on 18 May 2021
20 Apr 2021 AP01 Appointment of Mr Arjun Singh Palak as a director on 20 April 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with updates
08 Mar 2021 CS01 Confirmation statement made on 1 November 2020 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 September 2019
24 Jan 2020 MR04 Satisfaction of charge 103737510002 in full
24 Jan 2020 MR04 Satisfaction of charge 103737510001 in full
21 Nov 2019 CS01 Confirmation statement made on 1 November 2019 with updates
18 Sep 2019 MR01 Registration of charge 103737510002, created on 5 September 2019
11 Sep 2019 MR01 Registration of charge 103737510001, created on 5 September 2019