Advanced company searchLink opens in new window

ROSE BEDS LIMITED

Company number 14151699

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)
26 Apr 2024 AD01 Registered office address changed from 187 City Road Tilehurst Reading RG31 4SL England to 16 North Street Reading RG1 7DA on 26 April 2024
26 Apr 2024 AA Accounts for a dormant company made up to 30 June 2023
25 Jan 2024 AP01 Appointment of Miss Iolanda Angelina Matia as a director on 25 January 2024
23 Nov 2023 CERTNM Company name changed equality mastermind LIMITED\certificate issued on 23/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-20
22 Nov 2023 PSC01 Notification of Mehrunissa Bibi Khan as a person with significant control on 22 November 2023
22 Nov 2023 PSC07 Cessation of Keith Seville as a person with significant control on 20 November 2023
21 Nov 2023 AD01 Registered office address changed from 400 Thames Valley Park Drive Reading RG6 1PT England to 187 City Road Tilehurst Reading RG31 4SL on 21 November 2023
20 Nov 2023 TM01 Termination of appointment of Keith Seville as a director on 20 November 2023
20 Nov 2023 AP01 Appointment of Ms Mehrunissa Bibi Khan as a director on 20 November 2023
04 Oct 2023 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
22 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2023 AD01 Registered office address changed from 22-24 Mount Pleasant Reading RG1 2TD England to 400 Thames Valley Park Drive Reading RG6 1PT on 15 March 2023
06 Jun 2022 NEWINC Incorporation
Statement of capital on 2022-06-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted