ROSCOLAB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Notification of Mark Engel as a person with significant control on 2016-04-06

View Document

09/04/259 April 2025 Cessation of Stanford Miller as a person with significant control on 2016-04-06

View Document

26/03/2526 March 2025 Accounts for a small company made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Accounts for a small company made up to 2023-06-30

View Document

01/02/241 February 2024 Termination of appointment of Stanford Miller as a director on 2024-01-31

View Document

11/09/2311 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

29/08/2329 August 2023 Register inspection address has been changed from Ground Floor, Unit 501 Centennial Park, Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3FG England to C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Accounts for a small company made up to 2022-06-30

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Accounts for a small company made up to 2021-06-30

View Document

06/10/216 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/06/2125 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19

View Document

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, WITH UPDATES

View Document

02/04/192 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

03/04/183 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/17

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 SAIL ADDRESS CHANGED FROM: MONUMENT HOUSE 1ST FLOOR 215 MARSH ROAD PINNER MIDDX HA5 5NE UNITED KINGDOM

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / STANFORD MILLER / 22/08/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MARK ENGEL / 22/08/2017

View Document

22/08/1722 August 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1730 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/16

View Document

10/11/1610 November 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM MONUMENT HOUSE 1ST FLOOR, 215 MARSH ROAD GREATER LONDON HA5 5NE

View Document

08/04/168 April 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/15

View Document

15/10/1515 October 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 11 WELBECK STREET LONDON W1G 9XZ

View Document

14/04/1514 April 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14

View Document

09/01/159 January 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HALL

View Document

17/11/1417 November 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

25/09/1325 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/04/134 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12

View Document

10/09/1210 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/03/1221 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11

View Document

27/10/1127 October 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

24/10/1124 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK ENGEL / 01/01/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ENGEL / 01/01/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL NAJUR / 01/01/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HALL / 01/01/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / KEES FRIJTERS / 01/01/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / STANFORD MILLER / 01/01/2011

View Document

24/10/1124 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK ENGEL / 01/01/2011

View Document

29/03/1129 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10

View Document

29/09/1029 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

13/09/1013 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

10/09/1010 September 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK ENGEL / 01/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIGUEL NAJUR / 01/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HALL / 01/04/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ENGEL / 01/04/2010

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM 8 WIMPOLE STREET LONDON W1G 9SP

View Document

06/04/106 April 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09

View Document

16/09/0916 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/08

View Document

28/10/0828 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

15/10/0815 October 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/07

View Document

05/03/085 March 2008 SECRETARY APPOINTED MARK ENGEL

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT BLACKFRIARS LONDON EC4Y 0DX

View Document

07/02/087 February 2008 SECRETARY RESIGNED

View Document

06/09/076 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

26/04/0526 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

14/12/0414 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0420 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/034 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

08/04/038 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/026 October 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/011 June 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

31/10/0031 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

06/01/006 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 RETURN MADE UP TO 31/08/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

28/10/9828 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

27/02/9827 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

05/09/975 September 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 31/08/96; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/955 September 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9519 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9517 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/9524 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

09/05/949 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 31/08/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 REGISTERED OFFICE CHANGED ON 13/09/93

View Document

09/09/939 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/939 July 1993 REGISTERED OFFICE CHANGED ON 09/07/93 FROM: BLANCHARD WORKS KANGLEY BRIDGE ROAD SYDENHAM LONDON SE26 5AQ

View Document

04/05/934 May 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

22/09/9222 September 1992 RETURN MADE UP TO 31/08/92; NO CHANGE OF MEMBERS

View Document

29/04/9229 April 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

23/09/9123 September 1991 RETURN MADE UP TO 31/08/91; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9115 January 1991 ALTER MEM AND ARTS 14/12/90

View Document

31/12/9031 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

25/09/9025 September 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

04/12/894 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/8930 November 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

30/11/8930 November 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

22/04/8922 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8922 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/8817 November 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

17/10/8817 October 1988 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

23/08/8823 August 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/8815 July 1988 REGISTERED OFFICE CHANGED ON 15/07/88 FROM: 69/71 UPPER GROUND LONDON SE1

View Document

02/02/882 February 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

02/02/882 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

06/01/886 January 1988 DIRECTOR RESIGNED

View Document

09/07/879 July 1987 RETURN MADE UP TO 02/12/86; FULL LIST OF MEMBERS

View Document

28/05/8728 May 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

06/05/866 May 1986 REGISTERED OFFICE CHANGED ON 06/05/86 FROM: VALENTINE AND CO 31 PERCY STREET LONDON W1P 9FG

View Document

06/05/866 May 1986 ANNUAL RETURN MADE UP TO 31/12/85

View Document

28/09/7328 September 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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