- Company Overview for ROSE CAPITAL PARTNERS LIMITED (08843654)
- Filing history for ROSE CAPITAL PARTNERS LIMITED (08843654)
- People for ROSE CAPITAL PARTNERS LIMITED (08843654)
- Charges for ROSE CAPITAL PARTNERS LIMITED (08843654)
- More for ROSE CAPITAL PARTNERS LIMITED (08843654)
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) |
---|---|---|---|
14 Feb 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
16 Feb 2024 | CS01 | Confirmation statement made on 14 January 2024 with no updates | |
16 Mar 2023 | AD01 | Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 16 March 2023 | |
03 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
15 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
15 Jun 2022 | MA | Memorandum and Articles of Association | |
06 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Apr 2022 | GAZ1 |
First Gazette notice for compulsory strike-off
|
|
30 Mar 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
13 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Apr 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
19 Apr 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
17 Feb 2021 | MR01 | Registration of charge 088436540002, created on 16 February 2021 | |
11 Feb 2021 | MR04 | Satisfaction of charge 088436540001 in full | |
17 Jun 2020 | CH01 | Director's details changed for Mr Richard John Campo on 10 June 2020 | |
17 Jun 2020 | AD01 | Registered office address changed from Mutual House C/O Leigh Saxton Green Llp 70 Conduit Street London W1S 2GF England to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 17 June 2020 | |
24 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
04 Jul 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to Mutual House C/O Leigh Saxton Green Llp 70 Conduit Street London W1S 2GF on 17 April 2019 | |
24 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
16 Jul 2018 | AA | Total exemption full accounts made up to 30 April 2018 |