Advanced company searchLink opens in new window

ROSEWHEEL LIMITED

Company number 04689944

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)
03 Jan 2025 AA Accounts for a small company made up to 31 December 2023
07 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
18 Dec 2023 AA Accounts for a small company made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with no updates
16 Dec 2022 AA Accounts for a small company made up to 31 December 2021
25 Aug 2022 CH03 Secretary's details changed for Mrs Angela Susan Davies on 25 August 2022
18 Mar 2022 AA Accounts for a small company made up to 31 December 2020
09 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
24 Sep 2021 CH01 Director's details changed for Mr Leslie Robert Hardie on 14 July 2021
24 Sep 2021 CH01 Director's details changed for Mr Leslie Robert Hardie on 14 July 2021
11 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 7 March 2020
09 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
03 Aug 2020 AD01 Registered office address changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to 73 Cornhill London EC3V 3QQ on 3 August 2020
03 Aug 2020 PSC05 Change of details for Happybadge Projects Limited as a person with significant control on 3 August 2020
01 Jun 2020 MR04 Satisfaction of charge 046899440005 in full
01 Jun 2020 MR04 Satisfaction of charge 046899440004 in full
23 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 11/06/21
18 Sep 2019 AA Accounts for a small company made up to 31 December 2018
13 May 2019 AP01 Appointment of Ali Reza Faghini Naraghi as a director on 30 April 2019
13 May 2019 TM01 Termination of appointment of Anthea Marie Nembhard as a director on 30 April 2019
07 Mar 2019 CS01 Confirmation statement made on 7 March 2019 with updates
31 Dec 2018 MR01 Registration of charge 046899440006, created on 21 December 2018
27 Nov 2018 AA Accounts for a small company made up to 31 December 2017
05 Nov 2018 TM01 Termination of appointment of Cyrenne Fleming as a director on 1 October 2018