- Company Overview for ROSCOLAB LIMITED (01136899)
- Filing history for ROSCOLAB LIMITED (01136899)
- People for ROSCOLAB LIMITED (01136899)
- Charges for ROSCOLAB LIMITED (01136899)
- More for ROSCOLAB LIMITED (01136899)
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) |
---|---|---|---|
25 Apr 2016 | AD01 | Registered office address changed from Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 25 April 2016 | |
08 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
15 Oct 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-10-15
|
|
06 Aug 2015 | AD01 | Registered office address changed from 11 Welbeck Street London W1G 9XZ to Monument House 1st Floor, 215 Marsh Road Greater London HA5 5NE on 6 August 2015 | |
14 Apr 2015 | AA | Group of companies' accounts made up to 30 June 2014 | |
09 Jan 2015 | TM01 | Termination of appointment of Michael John Hall as a director on 31 December 2014 | |
17 Nov 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
18 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
25 Sep 2013 | AR01 |
Annual return made up to 31 August 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
04 Apr 2013 | AA | Group of companies' accounts made up to 30 June 2012 | |
10 Sep 2012 | AR01 | Annual return made up to 31 August 2012 with full list of shareholders | |
21 Mar 2012 | AA | Group of companies' accounts made up to 30 June 2011 | |
27 Oct 2011 | AR01 | Annual return made up to 31 August 2011 with full list of shareholders | |
24 Oct 2011 | CH01 | Director's details changed for Mark Engel on 1 January 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Michael John Hall on 1 January 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Mark Engel on 1 January 2011 | |
24 Oct 2011 | CH03 | Secretary's details changed for Mark Engel on 1 January 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Kees Frijters on 1 January 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Stanford Miller on 1 January 2011 | |
24 Oct 2011 | CH01 | Director's details changed for Miguel Najur on 1 January 2011 | |
29 Mar 2011 | AA | Group of companies' accounts made up to 30 June 2010 | |
29 Sep 2010 | AR01 | Annual return made up to 31 August 2010 with full list of shareholders | |
13 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
13 Sep 2010 | AD03 | Register(s) moved to registered inspection location |