- Company Overview for ROUSSET CAPITAL LIMITED (06135202)
- Filing history for ROUSSET CAPITAL LIMITED (06135202)
- People for ROUSSET CAPITAL LIMITED (06135202)
- More for ROUSSET CAPITAL LIMITED (06135202)
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
|
|
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
|
|
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
|
|
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 |