- Company Overview for ROZECROFT LTD (07451251)
- Filing history for ROZECROFT LTD (07451251)
- People for ROZECROFT LTD (07451251)
- More for ROZECROFT LTD (07451251)
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) |
---|---|---|---|
20 Jun 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
01 Feb 2024 | AA | Micro company accounts made up to 30 April 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
03 Aug 2022 | AA | Total exemption full accounts made up to 30 April 2022 | |
01 Apr 2022 | AD01 | Registered office address changed from 6 Market Mews Goldalming GU7 1GN England to 6 Market Mews Godalming GU7 1GN on 1 April 2022 | |
28 Feb 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
27 Feb 2022 | CS01 | Confirmation statement made on 15 November 2021 with updates | |
16 Nov 2021 | PSC04 | Change of details for Mr Michael Leslie Radford as a person with significant control on 15 October 2021 | |
15 Nov 2021 | AA | Total exemption full accounts made up to 30 April 2021 | |
15 Nov 2021 | CH01 | Director's details changed for Mr Michael Leslie Radford on 15 October 2021 | |
15 Nov 2021 | AD01 | Registered office address changed from Meres Cottage Meres Lane Five Ashes Mayfield TN20 6JS England to 6 Market Mews Goldalming GU7 1GN on 15 November 2021 | |
24 Sep 2021 | CS01 | Confirmation statement made on 2 September 2021 with updates | |
16 Aug 2021 | TM01 | Termination of appointment of Douglas Michael Radford as a director on 1 August 2021 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
14 Nov 2020 | CS01 | Confirmation statement made on 2 September 2020 with updates | |
03 Nov 2020 | AD01 | Registered office address changed from Hythe Cottage Tilford Road Tilford Farnham Surrey GU10 2DF England to Meres Cottage Meres Lane Five Ashes Mayfield TN20 6JS on 3 November 2020 | |
18 Dec 2019 | AD01 | Registered office address changed from Meres Cottage Meres Lane Five Ashes Mayfield East Sussex TN20 6JS England to Hythe Cottage Tilford Road Tilford Farnham Surrey GU10 2DF on 18 December 2019 | |
08 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 2 September 2019 with updates | |
24 Apr 2019 | PSC04 | Change of details for Mr Michael Leslie Radford as a person with significant control on 18 April 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr Michael Leslie Radford on 14 April 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
31 Dec 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
07 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates |