Advanced company searchLink opens in new window

ROSEMAE LIMITED

Company number 05897324

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)
22 Aug 2017 CS01 Confirmation statement made on 7 August 2017 with updates
08 Aug 2017 CH01 Director's details changed for Dr Philip Joseph Posner on 7 August 2017
20 Jul 2017 PSC01 Notification of Philip Joseph Posner as a person with significant control on 6 April 2016
11 May 2017 AA Total exemption small company accounts made up to 31 August 2016
22 Aug 2016 CS01 Confirmation statement made on 7 August 2016 with updates
04 Jul 2016 TM02 Termination of appointment of Esther Janice Posner as a secretary on 29 June 2016
12 May 2016 AA Total exemption small company accounts made up to 31 August 2015
17 Aug 2015 AR01 Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2
29 May 2015 AA Total exemption small company accounts made up to 31 August 2014
18 Feb 2015 AD01 Registered office address changed from Ramsay House 18 Vera Avenue Grange Park London N21 1RA to Ramsay House 18 Vera Avenue Grange Park London N21 1RA on 18 February 2015
18 Aug 2014 AR01 Annual return made up to 7 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 2
30 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Oct 2013 AR01 Annual return made up to 7 August 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 2
27 Feb 2013 AA Total exemption full accounts made up to 31 August 2012
21 Sep 2012 AR01 Annual return made up to 7 August 2012 with full list of shareholders
18 Apr 2012 AA Total exemption full accounts made up to 31 August 2011
09 Sep 2011 AR01 Annual return made up to 7 August 2011 with full list of shareholders
09 Sep 2011 CH01 Director's details changed for Dr Philip Joseph Posner on 31 March 2011
09 Sep 2011 CH03 Secretary's details changed for Dr Esther Janice Posner on 31 March 2011
11 Apr 2011 AA Total exemption full accounts made up to 31 August 2010
02 Sep 2010 AR01 Annual return made up to 7 August 2010 with full list of shareholders
17 Feb 2010 AA Total exemption full accounts made up to 31 August 2009
29 Sep 2009 363a Return made up to 07/08/09; full list of members
24 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
19 Aug 2008 363a Return made up to 07/08/08; full list of members