Advanced company searchLink opens in new window

ROSEMONT ACCOUNTING LTD

Company number 11363139

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)
29 Feb 2024 AA Micro company accounts made up to 31 May 2023
16 Jun 2023 CS01 Confirmation statement made on 14 May 2023 with no updates
16 Jun 2023 AP01 Appointment of Mr Mehad Ahmed Miah as a director on 5 June 2023
17 Oct 2022 AA Micro company accounts made up to 31 May 2022
24 Aug 2022 AD01 Registered office address changed from 67 Ael-Y-Bryn Llanedeyrn Cardiff CF23 9LL Wales to 77 Forrest Road Cardiff CF5 1HQ on 24 August 2022
10 Jun 2022 CS01 Confirmation statement made on 14 May 2022 with no updates
01 Mar 2022 AA Micro company accounts made up to 31 May 2021
21 May 2021 CS01 Confirmation statement made on 14 May 2021 with no updates
21 May 2021 TM01 Termination of appointment of Mehad Ahmed Miah as a director on 18 May 2021
21 May 2021 AP01 Appointment of Mr Adam Ahmed as a director on 17 May 2021
21 May 2021 AA Micro company accounts made up to 31 May 2020
30 Jun 2020 CS01 Confirmation statement made on 14 May 2020 with no updates
30 Jun 2020 PSC01 Notification of Mehad Miah as a person with significant control on 7 August 2019
14 Feb 2020 AA Micro company accounts made up to 31 May 2019
09 Jan 2020 AD01 Registered office address changed from 42a St. Isan Road Cardiff CF14 4LX Wales to 67 Ael-Y-Bryn Llanedeyrn Cardiff CF23 9LL on 9 January 2020
07 Aug 2019 AP01 Appointment of Mr Mehad Miah as a director on 7 August 2019
07 Aug 2019 PSC07 Cessation of Adil Mir as a person with significant control on 7 August 2019
07 Aug 2019 TM01 Termination of appointment of Adil Mir as a director on 7 August 2019
20 May 2019 CS01 Confirmation statement made on 14 May 2019 with no updates
10 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-10
23 Jul 2018 AD01 Registered office address changed from 37 st. Ina Road Cardiff CF14 4LS United Kingdom to 42a St. Isan Road Cardiff CF14 4LX on 23 July 2018
15 May 2018 NEWINC Incorporation
Statement of capital on 2018-05-15
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted