ROSEBUDD DESIGN CONSULTANCY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/11/2429 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/11/2323 November 2023 Confirmation statement made on 2023-11-15 with no updates

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

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

View Accounts

04/12/204 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/12/201 December 2020 CONFIRMATION STATEMENT MADE ON 15/11/20, NO UPDATES

View Document

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

View Accounts

13/12/1913 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

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

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

12/09/1812 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 66 ARTHUR STREET DERBY DE1 3EH ENGLAND

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELIZABETH BUDD / 20/03/2018

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

29/06/1729 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 REGISTERED OFFICE CHANGED ON 30/05/2017 FROM BANKS MILL STUDIO 71 BRIDGE STREET DERBY DE1 3LB ENGLAND

View Document

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

View Accounts

18/01/1718 January 2017 REGISTERED OFFICE CHANGED ON 18/01/2017 FROM 66 ARTHUR STREET DERBY DE1 3LB ENGLAND

View Document

17/01/1717 January 2017 REGISTERED OFFICE CHANGED ON 17/01/2017 FROM 3.2 BANKS MILL STUDIOS 71 BRIDGE STREET DERBY DE1 3LB ENGLAND

View Document

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

27/08/1627 August 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL FLEMING

View Document

27/08/1627 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROLINE ELIZABETH BUDD / 27/08/2016

View Document

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 8 ST. NICHOLAS MEWS NORTH STREET DERBY DE1 3FW

View Document

25/05/1625 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/11/1519 November 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

17/11/1417 November 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

24/10/1324 October 2013 Annual return made up to 24 October 2013 with full list of shareholders

View Document

23/10/1323 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

23/10/1323 October 2013 22/10/13 STATEMENT OF CAPITAL GBP 100

View Document

23/10/1323 October 2013 DIRECTOR APPOINTED MR NIALL PATRICK FLEMING

View Document

23/10/1323 October 2013 REGISTERED OFFICE CHANGED ON 23/10/2013 FROM 47 ROWLEYS MILL UTTOXETER NEW ROAD DERBY DERBYSHIRE DE22 3TJ UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/11/1228 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/11/1228 November 2012 Annual return made up to 18 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

18/11/1118 November 2011 Annual return made up to 18 November 2011 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

27/10/1127 October 2011 SECOND FILING WITH MUD 21/12/10 FOR FORM AR01

View Document

21/12/1021 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR NIALL FLEMING

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY NIALL FLEMING

View Document

05/07/105 July 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/07/101 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/101 July 2010 COMPANY NAME CHANGED AQUAMORE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 01/07/10

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM BETCHWORTH HOUSE 57-65 STATION ROAD REDHILL SURREY RH1 1DL

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MS CAROLINE ELIZABETH BUDD

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLOOR

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER FULLARTON

View Document

24/06/1024 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GODBER

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ALISON GODBER / 22/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES FULLARTON / 22/10/2009

View Document

12/03/1012 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BLOOR / 22/10/2009

View Document

12/03/1012 March 2010 Annual return made up to 25 December 2009 with full list of shareholders

View Document

07/11/097 November 2009 CHANGE OF NAME 22/10/2009

View Document

07/11/097 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/0928 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

02/09/092 September 2009 REGISTERED OFFICE CHANGED ON 02/09/2009 FROM 41-51 BRIGHTON ROAD REDHILL SURREY RH1 6YS

View Document

10/02/0910 February 2009 RETURN MADE UP TO 25/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED PETER JAMES FULLARTON

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED CHRISTOPHER BLOOR

View Document

27/10/0827 October 2008 DIRECTOR APPOINTED ATEPHEN ALISON GODBER

View Document

07/10/087 October 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR LUC SLEGERS

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR RORY O'RIORDAN

View Document

07/10/087 October 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY JAMES HANLON

View Document

07/10/087 October 2008 DIRECTOR APPOINTED PETER JAMES MULLERTON

View Document

07/10/087 October 2008 DIRECTOR AND SECRETARY APPOINTED NIALL PATRICK FLEMING

View Document

07/10/087 October 2008 ADOPT ARTICLES 23/09/2008

View Document

19/02/0819 February 2008 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

14/01/0814 January 2008 APPLICATION FOR STRIKING-OFF

View Document

11/12/0711 December 2007 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

14/05/0714 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/12/0614 December 2006 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 NEW SECRETARY APPOINTED

View Document

28/03/0628 March 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/047 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 COMPANY NAME CHANGED FORUM BIOSCIENCES LIMITED CERTIFICATE ISSUED ON 29/09/03

View Document

10/04/0310 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/12/0211 December 2002 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

04/12/014 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED NATURE'S VYRBRIT LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 S80A AUTH TO ALLOT SEC 15/08/00

View Document

15/08/0015 August 2000 EXEMPTION FROM APPOINTING AUDITORS 09/08/00

View Document

15/08/0015 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 EXEMPTION FROM APPOINTING AUDITORS 11/06/99

View Document

03/12/983 December 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

12/11/9812 November 1998 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

26/03/9826 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

26/03/9826 March 1998 EXEMPTION FROM APPOINTING AUDITORS 24/03/98

View Document

27/11/9727 November 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

21/04/9721 April 1997 EXEMPTION FROM APPOINTING AUDITORS 24/03/97

View Document

21/04/9721 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

14/11/9614 November 1996 RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS

View Document

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

13/04/9613 April 1996 EXEMPTION FROM APPOINTING AUDITORS 25/03/96

View Document

09/11/959 November 1995 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

24/03/9524 March 1995 EXEMPTION FROM APPOINTING AUDITORS 17/02/95

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 documents registered before 1 January 1995

View Document

23/11/9423 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

07/09/947 September 1994 REGISTERED OFFICE CHANGED ON 07/09/94 FROM: FORUM HOUSE 41-51 BRIGHTON ROAD REDHILL SURREY RH1 6YS

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 DIRECTOR RESIGNED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 SECRETARY RESIGNED

View Document

16/08/9416 August 1994 NEW SECRETARY APPOINTED

View Document

29/07/9429 July 1994 REGISTERED OFFICE CHANGED ON 29/07/94 FROM: FULWOOD HOUSE FULWOOD PLACE LONDON WC1V 6HR

View Document

26/07/9426 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9415 July 1994 COMPANY NAME CHANGED CATSEC 36 LIMITED CERTIFICATE ISSUED ON 18/07/94

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

12/07/9412 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

19/10/9319 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information