ROSCA GROUP LIMITED

Company Documents

DateDescription
12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

12/06/2412 June 2024 Compulsory strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for compulsory strike-off

View Document

22/04/2322 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Cessation of Andreia Rosca as a person with significant control on 2022-11-06

View Document

06/11/226 November 2022 Termination of appointment of Andreia Rosca as a director on 2022-11-06

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

18/07/2118 July 2021 Director's details changed for Mrs Andreia Rosca on 2021-07-18

View Document

18/07/2118 July 2021 Change of details for Mr Vasile Laurentiu Rosca as a person with significant control on 2021-07-18

View Document

18/07/2118 July 2021 Change of details for Mrs Andreia Rosca as a person with significant control on 2021-07-18

View Document

18/07/2118 July 2021 Registered office address changed from 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT to 2 Silver Train Gardens Dartford DA1 5QD on 2021-07-18

View Document

18/07/2118 July 2021 Director's details changed for Mr Vasile Laurentiu Rosca on 2021-07-18

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/03/2115 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MRS ANDREIA ROSCA / 06/04/2016

View Document

11/05/1811 May 2018 PSC'S CHANGE OF PARTICULARS / MR VASILE LAURENTIU ROSCA / 06/04/2016

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/01/1723 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/07/1618 July 2016 COMPANY NAME CHANGED ROSCA LIMITED CERTIFICATE ISSUED ON 18/07/16

View Document

10/05/1610 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/05/1531 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 24 MILLERS CLOSE LEIGHTON BUZZARD BEDFORDSHIRE LU7 3YQ

View Document

07/02/157 February 2015 REGISTERED OFFICE CHANGED ON 07/02/2015 FROM 987 MEADOW WAY LEIGHTON BUZZARD BEDFORDSHIRE LU7 3XT ENGLAND

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/09/141 September 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

07/05/147 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/04/138 April 2013 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