Advanced company searchLink opens in new window

ROSECUT TECHNOLOGIES LIMITED

Company number 11686218

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)
21 Nov 2023 CS01 Confirmation statement made on 19 November 2023 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
02 Dec 2022 CS01 Confirmation statement made on 19 November 2022 with updates
04 Jul 2022 AA Full accounts made up to 30 November 2021
30 Jun 2022 TM01 Termination of appointment of Robert Walsh as a director on 16 September 2021
29 Jun 2022 AA01 Current accounting period extended from 30 November 2022 to 31 December 2022
17 Jun 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 October 2021
  • GBP 106.9326
26 May 2022 RP04SH01 Second filing of a statement of capital following an allotment of shares on 23 February 2022
  • GBP 127.3521
04 Apr 2022 SH06 Cancellation of shares. Statement of capital on 15 September 2021
  • GBP 88.2024
02 Apr 2022 SH08 Change of share class name or designation
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 2 March 2022
  • GBP 131.7419
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 6 October 2021
  • GBP 126.638
  • ANNOTATION Clarification a second filed SH01 was registered on 17/06/22
11 Mar 2022 MA Memorandum and Articles of Association
11 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 127.3521
  • ANNOTATION Clarification a second filed SH01 was registered on 26.05.2022.
08 Mar 2022 PSC04 Change of details for Ms Qiaojia Li as a person with significant control on 16 September 2021
08 Mar 2022 PSC07 Cessation of Gustavo Henrique Toledo Da Silva as a person with significant control on 15 September 2021
08 Mar 2022 CS01 Confirmation statement made on 19 November 2021 with updates
08 Mar 2022 SH01 Statement of capital following an allotment of shares on 16 September 2021
  • GBP 95.9405
12 Jan 2022 AD01 Registered office address changed from 2 Portman Street London W1H 6DU England to Warnford Court 29 Throgmorton Street London EC2N 2AT on 12 January 2022
28 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 128.2024
16 Jul 2021 AP01 Appointment of Mr Robert Walsh as a director on 8 October 2019
06 Jul 2021 TM01 Termination of appointment of Daniel James Greenhough as a director on 30 June 2021
30 Jun 2021 AP01 Appointment of Mr Daniel James Greenhough as a director on 30 June 2021
30 Jun 2021 TM01 Termination of appointment of Gustavo Henrique Toledo Da Silva as a director on 30 June 2021