- Company Overview for ROSE TEN LTD (08721613)
- Filing history for ROSE TEN LTD (08721613)
- People for ROSE TEN LTD (08721613)
- Charges for ROSE TEN LTD (08721613)
- More for ROSE TEN LTD (08721613)
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) |
---|---|---|---|
02 May 2024 | MR04 | Satisfaction of charge 087216130001 in full | |
11 Apr 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
02 Apr 2024 | CS01 | Confirmation statement made on 28 February 2024 with updates | |
26 Mar 2024 | AP01 | Appointment of Miss Leah Adele Colthorpe as a director on 26 March 2024 | |
14 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
01 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
03 Mar 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
02 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
14 May 2021 | AA | Accounts for a small company made up to 31 May 2020 | |
18 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
22 Feb 2021 | AD01 | Registered office address changed from Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom to Offices Moth Club Old Trades Hall Valette Street London E9 6NU on 22 February 2021 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 29 July 2020 | |
01 Apr 2020 | CS01 | Confirmation statement made on 28 February 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a small company made up to 31 May 2019 | |
08 Apr 2019 | CH01 | Director's details changed for Mr Lewis Joseph Boardman on 1 April 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
20 Feb 2019 | AA | Accounts for a small company made up to 31 May 2018 | |
29 Aug 2018 | PSC05 | Change of details for Solitaire Restaurants Holdings Limited as a person with significant control on 28 August 2018 | |
29 Aug 2018 | CH01 | Director's details changed for Mr Paul Anthony Nicholas on 28 August 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Michael John Nicholas on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Group Accounts Lock Tavern 35 Chalk Farm Road London NW1 8AJ to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018 | |
07 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
27 Feb 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Daniel Crouch as a director on 31 January 2017 | |
10 Jan 2018 | AP01 | Appointment of Mr Richard Joseph Mcginnis as a director on 31 January 2017 |