Advanced company searchLink opens in new window

ROSE OF YORK LIMITED

Company number 02925053

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 CS01 Confirmation statement made on 16 January 2025 with no updates
25 Aug 2024 AA Total exemption full accounts made up to 30 June 2024
08 Aug 2024 AD01 Registered office address changed from 277-281 277-281 Oxford Street London London W1C 2DL United Kingdom to 277-281 Oxford Street London W1C 2DL on 8 August 2024
07 Aug 2024 AD01 Registered office address changed from 45 Oxford Street Soho London W1D 2DZ England to 277-281 277-281 Oxford Street London London W1C 2DL on 7 August 2024
06 Jun 2024 PSC04 Change of details for Mr Mohamed Ezraad Bathusha as a person with significant control on 6 June 2024
06 Jun 2024 PSC04 Change of details for Mrs Zulficar Juwari Sama as a person with significant control on 6 June 2024
28 May 2024 PSC01 Notification of Zulficar Juwari Sama as a person with significant control on 28 May 2024
28 May 2024 PSC04 Change of details for Mr Mohamed Ezraad Bathusha as a person with significant control on 28 May 2024
16 Jan 2024 CS01 Confirmation statement made on 16 January 2024 with updates
16 Jan 2024 CS01 Confirmation statement made on 15 January 2024 with updates
24 Oct 2023 AA Total exemption full accounts made up to 30 June 2023
05 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with updates
01 Jun 2023 PSC01 Notification of Mohamed Ezraad Bathusha as a person with significant control on 1 June 2023
01 Jun 2023 PSC07 Cessation of Lukshayini Manimaran as a person with significant control on 1 June 2023
01 Jun 2023 TM01 Termination of appointment of Lukshayini Manimaran as a director on 1 June 2023
18 Apr 2023 AP01 Appointment of Mr Mohamed Ezraad Bathusha as a director on 18 April 2023
17 Jan 2023 AA Total exemption full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
26 Apr 2022 AA Total exemption full accounts made up to 30 June 2021
29 Mar 2022 AA01 Previous accounting period shortened from 29 June 2021 to 28 June 2021
18 Mar 2022 PSC04 Change of details for Mrs Lukshayini Manimaran as a person with significant control on 18 March 2022
18 Mar 2022 CH01 Director's details changed for Mrs Lukshayini Manimaran on 18 March 2022
31 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
27 Oct 2020 AA Total exemption full accounts made up to 30 June 2020
06 Oct 2020 PSC07 Cessation of Dmitry Pavlov as a person with significant control on 26 June 2020