Advanced company searchLink opens in new window

ROWSY INTERNATIONAL LIMITED

Company number 04083106

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)
13 Jan 2015 MR01 Registration of charge 040831060001, created on 31 December 2014
06 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 100,000
06 Nov 2014 CH03 Secretary's details changed for Florence Siyan Oye Wole on 3 October 2014
04 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
30 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 100,000
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
04 Oct 2012 CH03 Secretary's details changed for Florence Siyan Oye Wole on 3 October 2012
04 Oct 2012 CH01 Director's details changed for Mr Rotimi Olawole William Oyewole on 3 October 2012
14 Nov 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
14 Nov 2011 CH01 Director's details changed for Mrs Florence Siyanbade Oyewole on 3 October 2011
14 Nov 2011 CH03 Secretary's details changed for Florence Siyan Oye Wole on 3 October 2011
14 Nov 2011 CH01 Director's details changed for Mr Rotimi Olawole William Oyewole on 3 October 2011
27 Sep 2011 AA Total exemption small company accounts made up to 31 October 2010
17 Dec 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
18 Sep 2010 AA Total exemption small company accounts made up to 31 October 2009
08 Jan 2010 AA Total exemption small company accounts made up to 31 October 2008
23 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
23 Nov 2009 AP01 Appointment of Mrs Florence Siyanbade Oyewole as a director
22 Nov 2009 CH01 Director's details changed for Mr Rotimi Olawole William Oyewole on 26 October 2009
29 Oct 2009 SH01 Statement of capital following an allotment of shares on 25 October 2009
  • GBP 100,000
28 May 2009 287 Registered office changed on 28/05/2009 from, legacy house, hanworth trading estate, hampton road west, feltham middlesex, TW13 6DH
14 Jan 2009 AA Total exemption small company accounts made up to 31 October 2007
27 Oct 2008 363a Return made up to 03/10/08; full list of members