Advanced company searchLink opens in new window

ROSALYN CARE SERVICES LIMITED

Company number 11640059

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)
21 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
04 Mar 2024 CH01 Director's details changed for Mrs Shreeya Saraogi on 29 February 2024
24 Jan 2024 PSC07 Cessation of Rosalyn Holdings Limited as a person with significant control on 19 January 2024
24 Jan 2024 PSC02 Notification of Pressbeau Holdings Limited as a person with significant control on 19 January 2024
11 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
01 May 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Apr 2023 AA01 Previous accounting period shortened from 31 October 2022 to 30 June 2022
11 Jan 2023 CERTNM Company name changed the dye london LIMITED\certificate issued on 11/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-11
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with updates
10 Jan 2023 PSC07 Cessation of Qa Nominees Limited as a person with significant control on 4 January 2023
10 Jan 2023 TM01 Termination of appointment of Graham Michael Cowan as a director on 4 January 2023
09 Jan 2023 PSC02 Notification of Rosalyn Holdings Limited as a person with significant control on 4 January 2023
09 Jan 2023 AP01 Appointment of Mrs Shreeya Saraogi as a director on 4 January 2023
09 Jan 2023 AP03 Appointment of Mr Sharad Kumar Saraogi as a secretary on 4 January 2023
09 Jan 2023 AP01 Appointment of Mrs Rachana Saraogi as a director on 4 January 2023
09 Jan 2023 AP01 Appointment of Mr Sharad Kumar Saraogi as a director on 4 January 2023
09 Jan 2023 AP01 Appointment of Mr Abhinav Kumar Saraogi as a director on 4 January 2023
09 Jan 2023 AD01 Registered office address changed from Suite Q Athene House 86 the Broadway London NW7 3TD England to Tithe Farm Park Road Stoke Poges Bucks SL2 4PJ on 9 January 2023
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
04 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
27 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with updates
05 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
26 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with no updates
26 Oct 2020 PSC02 Notification of Qa Nominees Limited as a person with significant control on 24 October 2018
26 Oct 2020 PSC09 Withdrawal of a person with significant control statement on 26 October 2020