P.A. ROSS HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewPrevious accounting period extended from 2024-12-31 to 2025-03-31

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-03-28 with updates

View Document

09/05/259 May 2025 Change of details for Brioche U.K. Limited as a person with significant control on 2025-03-07

View Document

05/03/255 March 2025 Cessation of Lucy Jane Filby as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Notification of Brioche U.K. Limited as a person with significant control on 2025-03-03

View Document

05/03/255 March 2025 Cessation of Timothy Miles Robert Clifford as a person with significant control on 2025-03-03

View Document

03/03/253 March 2025 Change of share class name or designation

View Document

20/02/2520 February 2025 Satisfaction of charge 100874670001 in full

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/04/2420 April 2024 Second filing of Confirmation Statement dated 2024-03-28

View Document

11/04/2411 April 2024 Change of details for Mr Timothy Miles Robert Clifford as a person with significant control on 2024-01-04

View Document

11/04/2411 April 2024 Notification of Lucy Jane Filby as a person with significant control on 2024-01-04

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

25/10/2125 October 2021 Director's details changed for Lucy Jane Filby on 2021-10-09

View Document

23/07/2123 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/12/2017 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/04/2029 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE FILBY / 27/04/2020

View Document

28/04/2028 April 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY MILES ROBERT CLIFFORD / 27/04/2020

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES ROBERT CLIFFORD / 27/04/2020

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MILES ROBERT CLIFFORD / 31/03/2019

View Document

01/04/191 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / LUCY JANE FILBY / 31/03/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 28/03/18 Statement of Capital gbp 200

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

22/09/1722 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

17/08/1717 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 100874670001

View Document

29/06/1729 June 2017 DIRECTOR APPOINTED LUCY JANE FILBY

View Document

25/04/1725 April 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

28/06/1628 June 2016 ADOPT ARTICLES 16/05/2016

View Document

27/06/1627 June 2016 17/05/16 STATEMENT OF CAPITAL GBP 200.00

View Document

29/03/1629 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company