Advanced company searchLink opens in new window

ROTHESAY MA NO.1 LIMITED

Company number 11641166

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)
24 Oct 2024 CS01 Confirmation statement made on 23 October 2024 with no updates
17 Jun 2024 AA Full accounts made up to 31 December 2023
01 Mar 2024 PSC05 Change of details for Rothesay Life Plc as a person with significant control on 1 November 2019
23 Oct 2023 CS01 Confirmation statement made on 23 October 2023 with no updates
09 Jun 2023 AA Full accounts made up to 31 December 2022
22 Dec 2022 AP03 Appointment of Fan Yang as a secretary on 20 December 2022
22 Dec 2022 AP03 Appointment of Phoebe Kathleen Lowri Burnett as a secretary on 13 December 2022
22 Dec 2022 TM02 Termination of appointment of William Alexander Thomas Gillions as a secretary on 20 December 2022
24 Oct 2022 CS01 Confirmation statement made on 23 October 2022 with updates
30 May 2022 AA Full accounts made up to 31 December 2021
26 Oct 2021 CS01 Confirmation statement made on 23 October 2021 with no updates
28 Jun 2021 AA Full accounts made up to 31 December 2020
23 Oct 2020 CS01 Confirmation statement made on 23 October 2020 with updates
09 Jul 2020 AA Full accounts made up to 31 December 2019
03 Jun 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 5,100,000
08 Apr 2020 AP03 Appointment of Eleanor Jane Sizer as a secretary on 8 April 2020
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 20 December 2019
  • GBP 5,000,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03/06/2020.
01 Nov 2019 AD01 Registered office address changed from Level 25 the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to The Post Building 100 Museum Street London WC1A 1PB on 1 November 2019
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
24 Apr 2019 CH01 Director's details changed for Mr Prateek Sharma on 20 April 2019
04 Apr 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 100,000
18 Jan 2019 TM02 Termination of appointment of Gemma Grace Cross as a secretary on 18 January 2019
14 Dec 2018 MR01 Registration of charge 116411660001, created on 10 December 2018
24 Oct 2018 AA01 Current accounting period extended from 31 October 2019 to 31 December 2019
24 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-24
  • GBP 10