Advanced company searchLink opens in new window

ROUSSET CAPITAL LIMITED

Company number 06135202

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 May 2019 CH01 Director's details changed for Mr William George Harry Longton on 22 May 2019
04 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
21 Feb 2019 PSC05 Change of details for Gvc Administration Services Limited as a person with significant control on 7 February 2019
20 Feb 2019 AD01 Registered office address changed from Bridge House London Bridge London SE1 9QR to 3rd Floor One New Change London EC4M 9AF on 20 February 2019
18 Feb 2019 PSC05 Change of details for Gvc Administration Services Limited as a person with significant control on 18 February 2019
27 Dec 2018 AA Full accounts made up to 31 December 2017
07 Sep 2018 CH01 Director's details changed for Mr William George Harry Longton on 9 August 2018
07 Mar 2018 CS01 Confirmation statement made on 2 March 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 2 March 2017 with updates
17 Feb 2017 AP03 Appointment of Ms. Krista Annika Kovaniemi as a secretary on 14 February 2017
17 Feb 2017 AP01 Appointment of Mr William George Harry Longton as a director on 14 February 2017
17 Feb 2017 TM02 Termination of appointment of William George Harry Longton as a secretary on 14 February 2017
17 Feb 2017 TM01 Termination of appointment of Richard Quentin Mortimer Cooper as a director on 14 February 2017
16 Aug 2016 AA Full accounts made up to 31 December 2015
09 Mar 2016 AR01 Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1,000
21 Jul 2015 AA Full accounts made up to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 AR01 Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1,000
02 Oct 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
20 Mar 2013 CH01 Director's details changed for Mr Richard Quentin Mortimer Cooper on 11 February 2013
20 Mar 2013 CH03 Secretary's details changed for William George Harry Longton on 11 February 2013
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011