Advanced company searchLink opens in new window

ROSETTA COMPLEX MANAGEMENT SERVICES LIMITED

Company number NI065625

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)
07 Jul 2014 AP01 Appointment of Mr Conor Joseph Naughton as a director
26 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
16 Aug 2013 AR01 Annual return made up to 18 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 4
12 Feb 2013 AA Total exemption full accounts made up to 31 October 2012
02 Aug 2012 AR01 Annual return made up to 18 July 2012 with full list of shareholders
17 May 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Nov 2011 AP04 Appointment of Charles White Ltd as a secretary
16 Nov 2011 AD01 Registered office address changed from 515-517 Ormeau Road Belfast BT7 3GU on 16 November 2011
16 Nov 2011 TM02 Termination of appointment of Andrew Jack as a secretary
31 Aug 2011 AR01 Annual return made up to 18 July 2011 with full list of shareholders
11 Aug 2011 TM02 Termination of appointment of Steven Pattison as a secretary
18 Jan 2011 AD01 Registered office address changed from 38 Downshire Road Belfast BT6 9JL on 18 January 2011
18 Jan 2011 AP03 Appointment of Andrew Robert Jack as a secretary
29 Dec 2010 AA01 Current accounting period extended from 31 July 2011 to 31 October 2011
03 Aug 2010 AR01 Annual return made up to 18 July 2010 with full list of shareholders
03 Aug 2010 AA Accounts for a dormant company made up to 31 July 2010
03 Aug 2010 CH01 Director's details changed for Patrick Faloona on 18 July 2010
20 Aug 2009 AC(NI) 31/07/09 annual accts
06 Aug 2009 371SR(NI) 18/07/09
10 Apr 2009 AC(NI) 31/07/08 annual accts
28 Jul 2008 371S(NI) 18/07/08 annual return shuttle
13 Mar 2008 98-2(NI) Return of allot of shares
08 Nov 2007 296(NI) Change of dirs/sec
08 Nov 2007 296(NI) Change of dirs/sec
18 Jul 2007 NEWINC Incorporation