- Company Overview for ROSA'S LONDON LIMITED (07734532)
- Filing history for ROSA'S LONDON LIMITED (07734532)
- People for ROSA'S LONDON LIMITED (07734532)
- Charges for ROSA'S LONDON LIMITED (07734532)
- More for ROSA'S LONDON LIMITED (07734532)
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) |
---|---|---|---|
11 Oct 2017 | MR01 | Registration of charge 077345320014, created on 11 October 2017 | |
17 Sep 2017 | CS01 | Confirmation statement made on 7 September 2017 with updates | |
11 Sep 2017 | AP01 | Appointment of Mr Gavin Spence Adair as a director on 30 August 2017 | |
19 Jul 2017 | MR01 | Registration of charge 077345320013, created on 18 July 2017 | |
21 Feb 2017 | MR01 | Registration of charge 077345320012, created on 13 February 2017 | |
02 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 28 November 2016
|
|
14 Dec 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
08 Nov 2016 | AP03 | Appointment of Mr Franciscus Johannes Maria Timmermans as a secretary on 7 November 2016 | |
08 Sep 2016 | AP01 | Appointment of Mr Thomas Ole Kristensen as a director on 6 June 2016 | |
07 Sep 2016 | CS01 | Confirmation statement made on 7 September 2016 with updates | |
15 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
23 Feb 2016 | TM01 | Termination of appointment of John Stafford Conyngham as a director on 31 December 2015 | |
11 Jan 2016 | MR04 | Satisfaction of charge 077345320007 in full | |
11 Jan 2016 | MR04 | Satisfaction of charge 077345320005 in full | |
11 Jan 2016 | MR04 | Satisfaction of charge 077345320004 in full | |
08 Jan 2016 | MR04 | Satisfaction of charge 077345320006 in full | |
08 Jan 2016 | MR04 | Satisfaction of charge 077345320009 in full | |
08 Jan 2016 | MR04 | Satisfaction of charge 077345320008 in full | |
07 Jan 2016 | MR04 | Satisfaction of charge 077345320003 in full | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
21 Dec 2015 | MR01 | Registration of charge 077345320010, created on 17 December 2015 | |
21 Dec 2015 | MR01 | Registration of charge 077345320011, created on 17 December 2015 | |
07 Sep 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
01 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 24 July 2015
|
|
06 Aug 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 |