- Company Overview for ROSEMONT MEDIA SERVICES LIMITED (11441226)
- Filing history for ROSEMONT MEDIA SERVICES LIMITED (11441226)
- People for ROSEMONT MEDIA SERVICES LIMITED (11441226)
- More for ROSEMONT MEDIA SERVICES LIMITED (11441226)
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) |
---|---|---|---|
28 Jun 2024 | CS01 | Confirmation statement made on 28 June 2024 with no updates | |
12 Jan 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
06 Jul 2023 | CS01 | Confirmation statement made on 28 June 2023 with updates | |
19 Jan 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
02 Nov 2022 | MA | Memorandum and Articles of Association | |
17 Oct 2022 | CERTNM |
Company name changed rosemont consulting services LIMITED\certificate issued on 17/10/22
|
|
17 Oct 2022 | CONNOT | Change of name notice | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with updates | |
08 Aug 2022 | PSC04 | Change of details for Alistair Michell as a person with significant control on 4 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Kathryn Lianne Perry as a director on 4 June 2022 | |
08 Aug 2022 | TM02 | Termination of appointment of Kathryn Perry as a secretary on 4 July 2022 | |
08 Aug 2022 | TM01 | Termination of appointment of Damian Perry as a director on 4 July 2022 | |
08 Aug 2022 | AP01 | Appointment of Mr Alistair Mitchell as a director on 4 July 2022 | |
08 Aug 2022 | AP01 | Appointment of Ms Louise Mary Ailsa Perry as a director on 4 July 2022 | |
05 Aug 2022 | PSC01 | Notification of Alistair Michell as a person with significant control on 4 July 2022 | |
05 Aug 2022 | PSC07 | Cessation of Damian Perry as a person with significant control on 4 July 2022 | |
05 Aug 2022 | PSC01 | Notification of Louise Mary Ailsa Perry as a person with significant control on 4 July 2022 | |
05 Aug 2022 | PSC07 | Cessation of Kathryn Lianne Perry as a person with significant control on 4 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 28 June 2022 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 28 June 2021 with no updates | |
07 May 2021 | CH03 | Secretary's details changed for Dr Kathryn Perry on 20 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Dr Kathryn Lianne Perry on 20 April 2021 | |
06 May 2021 | CH01 | Director's details changed for Mr Damian Perry on 20 April 2021 | |
06 May 2021 | AD01 | Registered office address changed from 31-33 College Road Harrow HA1 1EJ England to First Floor, Jebsen House 53-61 High Street Ruislip Middlesex HA4 7BD on 6 May 2021 |