Advanced company searchLink opens in new window

NIGEL ROSE LTD

Company number 01577302

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)
30 Jan 2025 AA Unaudited abridged accounts made up to 31 January 2024
20 Feb 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
19 Feb 2024 CH01 Director's details changed for Simon George Rose on 1 March 2023
19 Feb 2024 PSC04 Change of details for Mr Simon Rose as a person with significant control on 1 March 2023
19 Feb 2024 PSC04 Change of details for Mr Nigel Rose as a person with significant control on 1 March 2023
19 Feb 2024 CH01 Director's details changed for Nigel George Rose on 1 March 2023
19 Feb 2024 PSC04 Change of details for Mrs Wendie Celia Rose as a person with significant control on 1 March 2023
09 Aug 2023 AA Unaudited abridged accounts made up to 31 January 2023
01 Mar 2023 CERTNM Company name changed nigel rose (marketing services) LIMITED\certificate issued on 01/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-27
20 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
14 Sep 2022 AA Unaudited abridged accounts made up to 31 January 2022
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
27 Sep 2021 AA Unaudited abridged accounts made up to 31 January 2021
18 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
14 Apr 2020 AA Unaudited abridged accounts made up to 31 January 2020
03 Mar 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
24 Oct 2019 PSC04 Change of details for Mrs Wendie Celia Rose as a person with significant control on 23 September 2019
24 Oct 2019 PSC04 Change of details for Mr Simon Rose as a person with significant control on 23 September 2019
24 Oct 2019 PSC04 Change of details for Mr Nigel Rose as a person with significant control on 23 September 2019
24 Oct 2019 CH01 Director's details changed for Nigel George Rose on 23 September 2019
24 Oct 2019 CH01 Director's details changed for Simon George Rose on 23 September 2019
24 Oct 2019 AD01 Registered office address changed from C/O Michael Filiou Plc Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS to C/O Michael Filiou Ltd Salisbury House 81 High Street Potters Bar Hertfordshire EN6 5AS on 24 October 2019
20 Jun 2019 AA Unaudited abridged accounts made up to 31 January 2019
18 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
28 Jun 2018 AA Unaudited abridged accounts made up to 31 January 2018