Advanced company searchLink opens in new window

ROSE TWENTY LTD

Company number 10669689

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 CS01 Confirmation statement made on 14 March 2024 with no updates
04 Apr 2024 AA Accounts for a small company made up to 31 May 2023
28 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
02 Mar 2023 AA Accounts for a small company made up to 31 May 2022
28 Nov 2022 AP01 Appointment of Kieran Anthony Ryan as a director on 13 September 2022
28 Nov 2022 AP01 Appointment of Diane Sarah Beckerleg as a director on 13 September 2022
07 Apr 2022 AA Accounts for a small company made up to 31 May 2021
18 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 May 2020
30 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
30 Apr 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
08 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
15 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
03 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
24 Oct 2018 AA01 Previous accounting period extended from 31 March 2018 to 31 May 2018
28 Aug 2018 CH01 Director's details changed for Mr Michael John Nicholas on 28 August 2018
28 Aug 2018 PSC04 Change of details for Mr Michael John Nicholas as a person with significant control on 28 August 2018
28 Aug 2018 AD01 Registered office address changed from Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ United Kingdom to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018
29 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with updates
29 Mar 2018 PSC01 Notification of Michael John Nicholas as a person with significant control on 14 March 2017
29 Mar 2018 PSC01 Notification of Kieran Ryan as a person with significant control on 14 March 2017
29 Mar 2018 PSC07 Cessation of Spw Directors Limited as a person with significant control on 14 March 2017
16 Mar 2018 SH01 Statement of capital following an allotment of shares on 29 March 2017
  • GBP 100
16 Mar 2018 AP01 Appointment of Mr Michael John Nicholas as a director on 14 March 2017
16 Mar 2018 TM01 Termination of appointment of Spw Directors Limited as a director on 14 March 2017