ROSE C F LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

28/06/2428 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

25/10/2325 October 2023 Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Buttress Way Smethwick B66 3DL on 2023-10-25

View Document

13/10/2313 October 2023 Registered office address changed from 9 Regent Street Birmingham B1 3LZ England to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 2023-10-13

View Document

13/10/2313 October 2023 Registered office address changed from Aqua House Aqua House Buttress Way Smethwick B66 3DL United Kingdom to Aqua House Aqua House Buttress Way Smethwick B66 3DL on 2023-10-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/02/2228 February 2022 Director's details changed for Mr Aman Singh Palak on 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with updates

View Document

28/02/2228 February 2022 Director's details changed for Mr. Kuldip Singh Palak on 2022-02-28

View Document

08/02/228 February 2022 Registered office address changed from 53 Ground Floor Vittoria Street Birmingham B1 3NU England to 9 Regent Street Birmingham B1 3LZ on 2022-02-08

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

21/11/1921 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/09/1918 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103737510002

View Document

11/09/1911 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 103737510001

View Document

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MR AMAN SINGH PALAK

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

10/11/1710 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. KULDIP SINGH PALAK / 18/08/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/08/1725 August 2017 REGISTERED OFFICE CHANGED ON 25/08/2017 FROM AQUA HOUSE BUTTRESS WAY SMETHWICK WARLEY WEST MIDLANDS B66 3DL ENGLAND

View Document

15/06/1715 June 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/06/1715 June 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

15/06/1715 June 2017 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

15/06/1715 June 2017 REGISTER SNAPSHOT FOR EW05

View Document

15/06/1715 June 2017 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM HARPAL HOUSE 14 HOLYHEAD ROAD HANDSWORTH BIRMINGHAM WEST MIDLANDS B21 0LT ENGLAND

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

01/12/161 December 2016 COMPANY NAME CHANGED ROSE CAPITAL FINANCE LIMITED CERTIFICATE ISSUED ON 01/12/16

View Document

13/09/1613 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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