Advanced company searchLink opens in new window

THE ROSETTA GROUP LTD

Company number 10013988

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)
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