Advanced company searchLink opens in new window

SUBROSA 10 LTD

Company number 12145750

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)
23 May 2024 CS01 Confirmation statement made on 7 August 2023 with no updates
23 May 2024 AA Accounts for a dormant company made up to 31 October 2023
23 May 2024 AA Accounts for a dormant company made up to 31 October 2022
18 May 2024 DISS40 Compulsory strike-off action has been discontinued
16 May 2024 AA Accounts for a dormant company made up to 31 October 2021
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Dec 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 7 August 2022 with no updates
24 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
16 Nov 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
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
03 Sep 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-02
02 Sep 2021 AA Accounts for a dormant company made up to 31 October 2020
02 Sep 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
27 Aug 2020 AA Accounts for a dormant company made up to 31 October 2019
13 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with updates
11 Aug 2019 AA01 Current accounting period shortened from 31 August 2020 to 31 October 2019
11 Aug 2019 PSC02 Notification of The Ara Trust as a person with significant control on 8 August 2019
11 Aug 2019 PSC07 Cessation of Roger Charles Gawn 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
08 Aug 2019 NEWINC Incorporation
Statement of capital on 2019-08-08
  • GBP 100