Advanced company searchLink opens in new window

ROSY HOLDCO LIMITED

Company number 12432263

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)
09 Jul 2024 AA Group of companies' accounts made up to 31 January 2024
24 May 2024 AP01 Appointment of Mr Mark Townsend as a director on 20 May 2024
24 May 2024 TM01 Termination of appointment of Steve Lee Marshall as a director on 20 May 2024
09 Feb 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
17 Nov 2023 AA Group of companies' accounts made up to 31 January 2023
01 Nov 2023 MR01 Registration of charge 124322630002, created on 1 November 2023
23 Feb 2023 AP01 Appointment of Mr Edward Thomas Frank Wagener as a director on 30 January 2023
07 Feb 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
24 Oct 2022 AA Group of companies' accounts made up to 31 January 2022
09 Sep 2022 TM01 Termination of appointment of Scott Kennedy as a director on 30 August 2022
28 Jun 2022 TM01 Termination of appointment of Kevin Parkinson as a director on 26 May 2022
07 Apr 2022 CS01 Confirmation statement made on 28 January 2022 with no updates
28 Oct 2021 AA Group of companies' accounts made up to 31 January 2021
12 May 2021 AP01 Appointment of Mr Scott Kennedy as a director on 18 February 2021
05 May 2021 CS01 Confirmation statement made on 28 January 2021 with updates
05 Mar 2021 TM01 Termination of appointment of Paul Hooper as a director on 17 February 2021
22 Aug 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 6 April 2020
  • GBP 373,451.00
15 Apr 2020 AP01 Appointment of Mr Kevin Parkinson as a director on 6 April 2020
15 Apr 2020 AP01 Appointment of Paul Hooper as a director on 6 April 2020
15 Apr 2020 AP01 Appointment of Mrs Laura Benton as a director on 6 April 2020
15 Apr 2020 AP01 Appointment of Steve Lee Marshall as a director on 6 April 2020
15 Apr 2020 TM01 Termination of appointment of Stephen John Bonnard as a director on 6 April 2020
15 Apr 2020 TM01 Termination of appointment of Michael Norman Black as a director on 6 April 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 40,078,265
  • ANNOTATION Clarification a second filed SH01 was registered on 22/08/2020.
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 6 April 2020
  • GBP 40,078,265