- Company Overview for THE ROSETTA GROUP LTD (10013988)
- Filing history for THE ROSETTA GROUP LTD (10013988)
- People for THE ROSETTA GROUP LTD (10013988)
- More for THE ROSETTA GROUP LTD (10013988)
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) |
---|---|---|---|
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
29 Feb 2024 | CS01 | Confirmation statement made on 17 February 2024 with no updates | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Feb 2023 | CS01 | Confirmation statement made on 17 February 2023 with no updates | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
23 Feb 2022 | CS01 | Confirmation statement made on 17 February 2022 with no updates | |
05 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
17 Feb 2021 | CS01 | Confirmation statement made on 17 February 2021 with no updates | |
29 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
18 Feb 2020 | CS01 | Confirmation statement made on 17 February 2020 with no updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
20 Feb 2019 | CS01 | Confirmation statement made on 17 February 2019 with no updates | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 17 February 2018 with no updates | |
07 Dec 2017 | CH01 | Director's details changed for Mrs Susan Anne Cox on 7 December 2017 | |
07 Dec 2017 | AD01 | Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 232 Newport Road Cowes Isle of Wight PO31 8PE on 7 December 2017 | |
07 Dec 2017 | PSC04 | Change of details for Ms Susan Anne Cox as a person with significant control on 7 December 2017 | |
07 Dec 2017 | PSC04 | Change of details for Mr Michael Jonathan Richard Cox as a person with significant control on 7 December 2017 | |
07 Dec 2017 | CH01 | Director's details changed for Mr Michael Jonathan Richard Cox on 7 December 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Michael Jonathan Richard Cox as a person with significant control on 1 November 2017 | |
28 Nov 2017 | AD01 | Registered office address changed from 232 Newport Road Cowes Isle of Wight PO31 8PE England to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 28 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mrs Susan Anne Cox on 1 November 2017 | |
28 Nov 2017 | CH01 | Director's details changed for Mr Michael Jonathan Richard Cox on 1 November 2017 | |
28 Nov 2017 | PSC01 | Notification of Susan Anne Cox as a person with significant control on 1 November 2017 | |
28 Nov 2017 | PSC04 | Change of details for Mr Michael Jonathan Richard Cox as a person with significant control on 1 November 2017 |