Advanced company searchLink opens in new window

ROSIRO ADVANCED MATERIALS LIMITED

Company number 12204444

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)
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
25 Sep 2023 TM01 Termination of appointment of Simon George Girdlestone as a director on 21 September 2023
18 Sep 2023 CS01 Confirmation statement made on 11 September 2023 with updates
31 Jan 2023 CH01 Director's details changed for Mr Martijn Schilte on 15 October 2021
12 Sep 2022 CS01 Confirmation statement made on 11 September 2022 with no updates
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Jun 2022 PSC05 Change of details for Coda Group B.V. as a person with significant control on 15 February 2022
11 May 2022 CH01 Director's details changed for Mr Simon George Girdlestone on 11 May 2022
28 Apr 2022 AA01 Current accounting period extended from 30 September 2022 to 31 December 2022
28 Apr 2022 AD01 Registered office address changed from Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ England to Solinatra Building Block K, Southwell Road Horsham St. Faith Norwich Norfolk NR10 3JU on 28 April 2022
11 Feb 2022 CERTNM Company name changed coda advanced materials LIMITED\certificate issued on 11/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-10
22 Nov 2021 AD01 Registered office address changed from 54 Thorpe Road Norwich Norfolk NR1 1RY England to Suite 12 Westpoint Peterborough Business Park Lynch Wood Peterborough Cambridgeshire PE2 6FZ on 22 November 2021
27 Oct 2021 PSC02 Notification of Coda Group B.V. as a person with significant control on 26 October 2021
27 Oct 2021 PSC07 Cessation of Sternbuch Holdings Bv as a person with significant control on 26 October 2021
27 Oct 2021 PSC07 Cessation of Cgt (Norfolk) Ltd as a person with significant control on 26 October 2021
27 Oct 2021 CERTNM Company name changed sip global holdings LTD\certificate issued on 27/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-26
26 Oct 2021 AP01 Appointment of Mr Martijn Schilte as a director on 15 October 2021
26 Oct 2021 AP01 Appointment of Mr Robert Ilan De Jong as a director on 15 October 2021
07 Oct 2021 AP01 Appointment of Mr Simon George Girdlestone as a director on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of Trevor George Conway as a director on 7 October 2021
27 Sep 2021 CS01 Confirmation statement made on 11 September 2021 with updates
10 Jun 2021 AA Micro company accounts made up to 30 September 2020
30 Sep 2020 CS01 Confirmation statement made on 11 September 2020 with updates
12 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-12
  • GBP 100