Advanced company searchLink opens in new window

ROSIKA LIMITED

Company number 08739078

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)
19 Oct 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 October 2022
28 Oct 2022 AA Micro company accounts made up to 31 October 2021
24 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
18 Oct 2021 CS01 Confirmation statement made on 18 October 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
10 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with no updates
12 Oct 2020 AD01 Registered office address changed from 4 Calder Court Shorebury Point Amy Johnson Way Blackpool FY4 2RH to Apollo House Hallam Way Whitehills Business Park Blackpool FY4 5FS on 12 October 2020
07 Feb 2020 AA Micro company accounts made up to 31 October 2019
21 Oct 2019 CS01 Confirmation statement made on 18 October 2019 with no updates
02 Apr 2019 AA Micro company accounts made up to 31 October 2018
26 Oct 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
03 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
14 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 18 October 2016 with updates
12 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015
08 Jan 2016 CH01 Director's details changed for Ms Tiziana Borg on 7 January 2016
21 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
18 Jun 2015 AA Total exemption small company accounts made up to 31 October 2014
08 Nov 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-11-08
  • GBP 100
08 Nov 2014 CH01 Director's details changed for Ms Tiziana Borg on 3 December 2013
05 Dec 2013 CH01 Director's details changed for Ms Tiziana Borg on 3 December 2013
20 Nov 2013 AD01 Registered office address changed from 31C Cumberland Street Pimlico London SW1V 4LU England on 20 November 2013
18 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted