Advanced company searchLink opens in new window

ROOSEVELT SERVICES UK LIMITED

Company number 12542548

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 Apr 2024 AA Accounts for a small company made up to 31 December 2022
12 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with updates
12 Apr 2024 CH01 Director's details changed for David Philip Hobby on 17 August 2022
12 Apr 2024 CH01 Director's details changed for David Philip Hobby on 17 August 2022
16 Aug 2023 MR01 Registration of charge 125425480004, created on 15 August 2023
03 Jul 2023 MR01 Registration of charge 125425480003, created on 30 June 2023
17 Apr 2023 MR01 Registration of charge 125425480002, created on 14 April 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
08 Feb 2023 MA Memorandum and Articles of Association
08 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 Feb 2023 MR01 Registration of charge 125425480001, created on 3 February 2023
06 Jan 2023 AA Accounts for a small company made up to 31 December 2021
17 Aug 2022 AD01 Registered office address changed from 161 Hammersmith Road London W6 8BS United Kingdom to First Floor Office Manning House 22 Carlisle Place London SW1P 1JA on 17 August 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
10 Jan 2022 AP01 Appointment of Mr. Henry Charles Robert Harris as a director on 1 January 2022
10 Jan 2022 TM01 Termination of appointment of Joanna Mary Elizabeth Kelly as a director on 10 January 2022
11 Nov 2021 PSC08 Notification of a person with significant control statement
11 Nov 2021 TM01 Termination of appointment of Alessandro Galtieri as a director on 1 November 2021
11 Nov 2021 TM01 Termination of appointment of Richard Martin Tilbrook as a director on 1 November 2021
11 Nov 2021 TM01 Termination of appointment of Nadine-Ruth Paula Ramasamy as a director on 1 November 2021
11 Nov 2021 PSC07 Cessation of Colt Technology Services as a person with significant control on 1 November 2021
11 Nov 2021 AD01 Registered office address changed from Colt House 20 Great Eastern Street London EC2A 3EH United Kingdom to 161 Hammersmith Road London W6 8BS on 11 November 2021
11 Nov 2021 TM02 Termination of appointment of Roma Faith Mcpherson as a secretary on 1 November 2021
11 Nov 2021 AP01 Appointment of David Philip Hobby as a director on 1 November 2021
11 Nov 2021 AP01 Appointment of Joanna Mary Elizabeth Kelly as a director on 1 November 2021