Advanced company searchLink opens in new window

ROUSE INTERNATIONAL HOLDINGS III LIMITED

Company number 13907474

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)
23 Feb 2024 CS01 Confirmation statement made on 9 February 2024 with no updates
23 Feb 2024 PSC05 Change of details for Rouse International Holdings Ii Limited as a person with significant control on 8 January 2024
12 Feb 2024 AA Audit exemption subsidiary accounts made up to 30 April 2023
12 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/04/23
12 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/04/23
12 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/04/23
09 Feb 2024 CH01 Director's details changed for Mr Rupert Alan Ross-Macdonald on 9 February 2024
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
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
21 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with updates
06 Feb 2023 PSC05 Change of details for Island Midco 2 Limited as a person with significant control on 10 October 2022
01 Feb 2023 AA01 Current accounting period extended from 28 February 2023 to 30 April 2023
26 Oct 2022 CERTNM Company name changed island bidco LIMITED\certificate issued on 26/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-10
24 Oct 2022 AP03 Appointment of Mr Edward Hardcastle as a secretary on 10 October 2022
24 Oct 2022 TM01 Termination of appointment of Robert Devonshire as a director on 12 October 2022
24 Oct 2022 TM01 Termination of appointment of Amar Shanghavi as a director on 12 October 2022
17 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 July 2022
  • USD 3,799.45
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
  • 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
10 Aug 2022 AP01 Appointment of Mrs Yelena Tyson as a director on 27 July 2022
10 Aug 2022 AP01 Appointment of Mr Luke Richard Minford as a director on 27 July 2022
10 Aug 2022 AP01 Appointment of Mr Rupert Alan Ross-Macdonald as a director on 27 July 2022