Advanced company searchLink opens in new window

ROPE STREET SE16 LTD

Company number 11602773

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)
12 Nov 2024 TM01 Termination of appointment of Zubair Ismail Seth as a director on 11 November 2024
10 Nov 2024 CS01 Confirmation statement made on 19 October 2024 with no updates
20 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
20 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
20 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
20 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
04 Jun 2024 AA01 Current accounting period shortened from 31 October 2023 to 31 March 2023
10 Nov 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
19 Jul 2023 AA Micro company accounts made up to 31 October 2022
22 Nov 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 October 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with no updates
29 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
28 Jul 2020 AA Micro company accounts made up to 31 October 2019
16 Jul 2020 CS01 Confirmation statement made on 16 July 2020 with updates
16 Jul 2020 PSC02 Notification of S8 Holdings Limited as a person with significant control on 15 July 2020
16 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 500
15 Jul 2020 AP01 Appointment of Mr Zubair Ismail Seth as a director on 15 July 2020
18 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
16 Jan 2020 CS01 Confirmation statement made on 2 October 2019 with updates
24 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
03 Oct 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-10-03
  • GBP 100