Advanced company searchLink opens in new window

ROUSE INTERNATIONAL HOLDINGS LIMITED

Company number 13906526

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)
08 May 2024 SH01 Statement of capital following an allotment of shares on 25 April 2024
  • USD 8,856.08
23 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
23 Feb 2024 CH01 Director's details changed for Mr Rupert Alan Ross-Macdonald on 8 January 2024
23 Feb 2024 CH01 Director's details changed for Mr Paul Raleigh on 8 January 2024
06 Feb 2024 AAMD Amended group of companies' accounts made up to 30 April 2023
26 Jan 2024 CH01 Director's details changed for Ms Sara Annabel Holder on 12 January 2024
26 Jan 2024 CH01 Director's details changed for Mrs Yelena Tyson on 17 January 2024
26 Jan 2024 CH01 Director's details changed for Mr Luke Richard Minford on 15 January 2024
16 Jan 2024 AAMD Amended group of companies' accounts made up to 30 April 2023
08 Jan 2024 AD01 Registered office address changed from 4th Floor City Tower 40 Basinghall Street London EC2V 5DE England to 6th Floor 1-6 Lombard Street London EC3V 9AA on 8 January 2024
17 Dec 2023 AA Group of companies' accounts made up to 30 April 2023
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
01 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
30 Dec 2022 SH01 Statement of capital following an allotment of shares on 9 December 2022
  • USD 8,357.08
27 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Re: change of name/re: directors hereby permitted to register a transfer to the chairman of the board of such a ordinary shares 11/10/2022
26 Oct 2022 SH01 Statement of capital following an allotment of shares on 14 October 2022
  • USD 8,250
26 Oct 2022 AP01 Appointment of Mr Richard Mayers as a director on 11 October 2022
26 Oct 2022 CERTNM Company name changed island topco LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-11
24 Oct 2022 AP03 Appointment of Mr Edward Hardcastle as a secretary on 11 October 2022
24 Oct 2022 TM01 Termination of appointment of Amar Shanghavi as a director on 12 October 2022
25 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • USD 8,100
19 Aug 2022 AP01 Appointment of Mr Paul Raleigh as a director on 27 July 2022
12 Aug 2022 MA Memorandum and Articles of Association
12 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company business 27/07/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2022 AP01 Appointment of Ms Sara Annabel Holder as a director on 27 July 2022