Advanced company searchLink opens in new window

ROSSO & AZZURRO HOLDING LTD

Company number 12404535

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 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
08 Feb 2024 MR01 Registration of charge 124045350005, created on 22 January 2024
30 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
15 Jan 2024 AA01 Current accounting period extended from 31 January 2024 to 31 March 2024
24 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-conflict of interest/company business 12/12/2023
31 Oct 2023 AA Micro company accounts made up to 31 January 2023
31 Jul 2023 CH01 Director's details changed for Mr Dale Andrew Thorpe on 31 July 2023
31 Jul 2023 PSC04 Change of details for Mr Dale Andrew Thorpe as a person with significant control on 31 July 2023
31 Jul 2023 PSC04 Change of details for Mr David Martin Makin as a person with significant control on 31 July 2023
30 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
27 Oct 2022 AA Micro company accounts made up to 31 January 2022
24 Oct 2022 AD01 Registered office address changed from Unit B7 Broadlands Heywood Distribution Park Heywood OL10 2TS England to Suite 0.4 George Leigh Street Manchester M4 5DL on 24 October 2022
31 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
04 Jan 2022 MR04 Satisfaction of charge 124045350004 in full
29 Sep 2021 MR01 Registration of charge 124045350004, created on 28 September 2021
28 Sep 2021 AA Micro company accounts made up to 31 January 2021
09 Sep 2021 AD01 Registered office address changed from 11 Field View Lane Rochdale OL12 7TS England to Unit B7 Broadlands Heywood Distribution Park Heywood OL10 2TS on 9 September 2021
26 Feb 2021 CS01 Confirmation statement made on 14 January 2021 with updates
24 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jun 2020 MA Memorandum and Articles of Association
23 Jun 2020 PSC04 Change of details for Mr David Martin Makin as a person with significant control on 23 June 2020
18 Jun 2020 MR01 Registration of charge 124045350001, created on 9 June 2020
18 Jun 2020 MR01 Registration of charge 124045350002, created on 9 June 2020
18 Jun 2020 MR01 Registration of charge 124045350003, created on 9 June 2020
04 Mar 2020 PSC01 Notification of David Martin Makin as a person with significant control on 25 February 2020