Advanced company searchLink opens in new window

ROSIE MONROE LTD.

Company number 08023718

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)
27 Sep 2023 SOAS(A) Voluntary strike-off action has been suspended
12 Sep 2023 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2023 DS01 Application to strike the company off the register
01 Sep 2023 AA Accounts for a dormant company made up to 30 April 2023
16 May 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
21 Feb 2023 AA Accounts for a dormant company made up to 30 April 2022
09 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
09 Jun 2022 CS01 Confirmation statement made on 1 February 2022 with updates
01 Feb 2022 PSC04 Change of details for Mr Jack Baverstock as a person with significant control on 1 January 2021
10 Jan 2022 AA Micro company accounts made up to 30 April 2021
19 Apr 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 30 April 2020
24 Jul 2020 AD01 Registered office address changed from 8 Parklands Road Swindon SN3 1EG England to 7 Parklands Road Swindon SN3 1EG on 24 July 2020
24 Jul 2020 EH02 Elect to keep the directors' residential address register information on the public register
15 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 30 April 2019
15 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
15 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
15 Apr 2019 PSC07 Cessation of Carl Mcculloch as a person with significant control on 15 April 2019
15 Apr 2019 TM01 Termination of appointment of Carl Terence Mcculloch as a director on 15 April 2019
12 Dec 2018 AD01 Registered office address changed from 9 Rubens Close Swindon SN25 4GR to 8 Parklands Road Swindon SN3 1EG on 12 December 2018
13 Jul 2018 AA Micro company accounts made up to 30 April 2018
13 Jul 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
05 Nov 2017 AA Micro company accounts made up to 30 April 2017
12 Jul 2017 CS01 Confirmation statement made on 12 July 2017 with updates