ROSE TWENTY LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

06/03/256 March 2025 Accounts for a small company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/04/249 April 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

04/04/244 April 2024 Accounts for a small company made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/03/2328 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

02/03/232 March 2023 Accounts for a small company made up to 2022-05-31

View Document

28/11/2228 November 2022 Appointment of Diane Sarah Beckerleg as a director on 2022-09-13

View Document

28/11/2228 November 2022 Appointment of Kieran Anthony Ryan as a director on 2022-09-13

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/05/216 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 14/03/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

30/04/2030 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

08/02/208 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

03/12/183 December 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

24/10/1824 October 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

28/08/1828 August 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 28/08/2018

View Document

28/08/1828 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NICHOLAS / 28/08/2018

View Document

28/08/1828 August 2018 REGISTERED OFFICE CHANGED ON 28/08/2018 FROM GROUP ACCOUNTS OFFICE LOCK TAVERN 35 CHALK FARM ROAD LONDON NW1 8AJ UNITED KINGDOM

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN NICHOLAS

View Document

29/03/1829 March 2018 CESSATION OF SPW DIRECTORS LIMITED AS A PSC

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

29/03/1829 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIERAN RYAN

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR NITA CHHATRALIA

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MICHAEL JOHN NICHOLAS

View Document

16/03/1816 March 2018 29/03/17 STATEMENT OF CAPITAL GBP 100

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, DIRECTOR SPW DIRECTORS LIMITED

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF UNITED KINGDOM

View Document

14/03/1714 March 2017 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