Advanced company searchLink opens in new window

ROSITABAY TRADING LIMITED

Company number 06496736

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)
10 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
27 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Sep 2015 CH01 Director's details changed for Ms Maria Perry on 15 September 2015
25 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
04 Mar 2015 CH01 Director's details changed for Ms Maria Perry on 4 March 2015
19 Nov 2014 AP01 Appointment of Ms Maria Perry as a director
19 Nov 2014 AP01 Appointment of Ms Maria Perry as a director on 18 November 2014
10 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
27 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1
22 Jan 2014 AP01 Appointment of Ms Sylvia Ann Wilson as a director
22 Jan 2014 TM01 Termination of appointment of Maria Perry as a director
12 Dec 2013 AD01 Registered office address changed from Studio 1 Goldhawk Road London W12 8EU England on 12 December 2013
26 Nov 2013 AD01 Registered office address changed from St Peters Studio 50 North Eyot Gardens London W6 9NL United Kingdom on 26 November 2013
21 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
21 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Oct 2012 TM02 Termination of appointment of Nash Harvey Secretarial Services Ltd as a secretary
09 Mar 2012 AR01 Annual return made up to 7 February 2012 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
10 May 2011 CH01 Director's details changed for Ms Maria Perry on 28 January 2011
22 Feb 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
28 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders
23 Mar 2010 CH04 Secretary's details changed for Nash Harvey Secretarial Services Ltd on 7 February 2010
12 Jan 2010 TM01 Termination of appointment of Michael Harrison as a director