Advanced company searchLink opens in new window

SUBROSA 12 LTD

Company number 12004177

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 May 2024 CS01 Confirmation statement made on 19 May 2024 with no updates
25 May 2024 DISS40 Compulsory strike-off action has been discontinued
24 May 2024 AA Accounts for a dormant company made up to 31 October 2023
24 May 2024 CS01 Confirmation statement made on 19 May 2023 with no updates
24 May 2024 AA Accounts for a dormant company made up to 31 October 2022
24 May 2024 AA Accounts for a dormant company made up to 31 October 2021
23 May 2024 AA Accounts for a dormant company made up to 31 October 2020
27 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
03 May 2023 AD01 Registered office address changed from Bankside 300 Broadland Business Park Norwich NR7 0LB England to Unit 990 Army Road Tattersett Business Park Fakenham NR21 7RQ on 3 May 2023
24 Apr 2023 CS01 Confirmation statement made on 19 May 2022 with no updates
14 Feb 2022 AD01 Registered office address changed from Melton Hall Melton Park Melton Constable Norfolk NR24 2NQ United Kingdom to Bankside 300 Broadland Business Park Norwich NR7 0LB on 14 February 2022
19 Oct 2021 CERTNM Company name changed herbert johnson hatters (london) LTD\certificate issued on 19/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-15
08 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Jun 2021 CS01 Confirmation statement made on 19 May 2021 with no updates
18 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jun 2020 CS01 Confirmation statement made on 19 May 2020 with updates
11 Aug 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 October 2019
11 Aug 2019 PSC07 Cessation of Roger Charles Gawn as a person with significant control on 8 August 2019
11 Aug 2019 PSC02 Notification of Herbert Johnson Holdings Ltd as a person with significant control on 8 August 2019
11 Aug 2019 SH01 Statement of capital following an allotment of shares on 8 August 2019
  • GBP 1,000
20 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-20
  • GBP 100