- Company Overview for ROSE TWENTY LTD (10669689)
- Filing history for ROSE TWENTY LTD (10669689)
- People for ROSE TWENTY LTD (10669689)
- More for ROSE TWENTY LTD (10669689)
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) |
---|---|---|---|
09 Apr 2024 | CS01 | Confirmation statement made on 14 March 2024 with no updates | |
04 Apr 2024 | AA | Accounts for a small company made up to 31 May 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 14 March 2023 with no updates | |
02 Mar 2023 | AA | Accounts for a small company made up to 31 May 2022 | |
28 Nov 2022 | AP01 | Appointment of Kieran Anthony Ryan as a director on 13 September 2022 | |
28 Nov 2022 | AP01 | Appointment of Diane Sarah Beckerleg as a director on 13 September 2022 | |
07 Apr 2022 | AA | Accounts for a small company made up to 31 May 2021 | |
18 Mar 2022 | CS01 | Confirmation statement made on 14 March 2022 with no updates | |
06 May 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
30 Apr 2021 | CS01 | Confirmation statement made on 14 March 2021 with no updates | |
30 Apr 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
08 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
15 Mar 2019 | CS01 | Confirmation statement made on 14 March 2019 with updates | |
03 Dec 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
24 Oct 2018 | AA01 | Previous accounting period extended from 31 March 2018 to 31 May 2018 | |
28 Aug 2018 | CH01 | Director's details changed for Mr Michael John Nicholas on 28 August 2018 | |
28 Aug 2018 | PSC04 | Change of details for Mr Michael John Nicholas as a person with significant control on 28 August 2018 | |
28 Aug 2018 | AD01 | Registered office address changed from Group Accounts Office Lock Tavern 35 Chalk Farm Road London NW1 8AJ United Kingdom to Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU on 28 August 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
29 Mar 2018 | PSC01 | Notification of Michael John Nicholas as a person with significant control on 14 March 2017 | |
29 Mar 2018 | PSC01 | Notification of Kieran Ryan as a person with significant control on 14 March 2017 | |
29 Mar 2018 | PSC07 | Cessation of Spw Directors Limited as a person with significant control on 14 March 2017 | |
16 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 29 March 2017
|
|
16 Mar 2018 | AP01 | Appointment of Mr Michael John Nicholas as a director on 14 March 2017 | |
16 Mar 2018 | TM01 | Termination of appointment of Nita Naresh Chhatralia as a director on 14 March 2017 |