Advanced company searchLink opens in new window

ROSE FINANCIAL SOLUTIONS LIMITED

Company number 05988635

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)
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
26 Aug 2017 AP01 Appointment of Mr Ahmed Salman as a director on 18 August 2017
26 Aug 2017 TM01 Termination of appointment of Mariam Akram as a director on 18 August 2017
17 Mar 2017 TM01 Termination of appointment of Ahmed Salman as a director on 1 March 2017
17 Mar 2017 AP01 Appointment of Mrs Mariam Akram as a director on 1 March 2017
16 Mar 2017 AD01 Registered office address changed from 87 Buttsbury Road Ilford Essex IG1 2PN England to 5 Oakfield House Oakfield Road Ilford IG1 1EF on 16 March 2017
05 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
17 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2016 AD01 Registered office address changed from 215 Green Street London E7 8LL to 87 Buttsbury Road Ilford Essex IG1 2PN on 16 February 2016
16 Feb 2016 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 100
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
31 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
05 Jan 2015 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
05 Jan 2015 CH01 Director's details changed for Mr Ahmed Salman on 2 January 2015
05 Jan 2015 AD01 Registered office address changed from 370 Ilford Lane Ilford Essex IG1 2LZ to 215 Green Street London E7 8LL on 5 January 2015
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
06 May 2014 TM01 Termination of appointment of Muhammad Sindhu as a director
11 Apr 2014 AP01 Appointment of Mr Muhammad Uzman Sindhu as a director
15 Mar 2014 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2014 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
11 Mar 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2013 AP01 Appointment of Mr Ahmed Salman as a director
01 Nov 2013 TM01 Termination of appointment of Sarfraz Shah as a director
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012