Advanced company searchLink opens in new window

ROSETTA BIOSOFTWARE UK LIMITED

Company number 05997529

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)
19 Sep 2016 AP01 Appointment of Simon Nicholson as a director on 6 September 2016
19 Sep 2016 AP01 Appointment of Louise Jane Houson as a director on 6 September 2016
16 Sep 2016 AP01 Appointment of Gertraud Polz as a director on 6 September 2016
14 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 50,000
20 Oct 2015 AA Full accounts made up to 31 December 2014
14 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 50,000
22 Sep 2014 AA Full accounts made up to 31 December 2013
11 Jul 2014 AP01 Appointment of Michael Thomas Nally as a director on 30 June 2014
08 Jul 2014 TM01 Termination of appointment of Deepak Kumar Khanna as a director on 30 June 2014
09 Jan 2014 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filed AP01 for Melissa Leonard
03 Jan 2014 TM01 Termination of appointment of Mark Andrew Charles Mcdowell as a director on 31 December 2013
13 Dec 2013 AP01 Appointment of Melissa Schaefer Leonard as a director on 11 December 2013
  • ANNOTATION A second filed AP01 was registered on 09/01/2014
29 Nov 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 50,000
03 Oct 2013 AA Full accounts made up to 31 December 2012
03 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 31 December 2011
14 Feb 2012 TM01 Termination of appointment of Caroline Ann Litchfield as a director on 31 December 2011
19 Dec 2011 AA Full accounts made up to 31 December 2010
02 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
11 Jul 2011 AP03 Appointment of Richard Robinski as a secretary
06 Jul 2011 TM02 Termination of appointment of Kevin Mcardle as a secretary
12 May 2011 CH01 Director's details changed for Deepak Kumar Khanna on 1 January 2010
10 May 2011 CH01 Director's details changed for Deepak Kumar Khanna on 9 May 2011
10 May 2011 AP01 Appointment of Mr Mark Andrew Charles Mcdowell as a director
07 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders