ROSELIND WILSON DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewChange of details for Ms Roselind Antoinette Wilson as a person with significant control on 2025-09-08

View Document

11/09/2511 September 2025 NewRegistered office address changed from The Mills Fabrica Cottam House 36-40 York Way London Greater London N1 9AB England to C/O Tc Group 6th Floor King's House Haymarket London SW1Y 4BP on 2025-09-11

View Document

11/09/2511 September 2025 NewDirector's details changed for Ms Roselind Antoinette Wilson on 2025-09-08

View Document

04/09/254 September 2025 NewChange of details for Ms Roselind Antoinette Wilson as a person with significant control on 2025-09-01

View Document

04/09/254 September 2025 NewRegistered office address changed from 24 Bristol Gardens London W9 2JQ England to The Mills Fabrica Cottam House 36-40 York Way London Greater London N1 9AB on 2025-09-04

View Document

04/09/254 September 2025 NewDirector's details changed for Ms Roselind Antoinette Wilson on 2025-09-01

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-02-27

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-13 with updates

View Document

28/02/2428 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

27/02/2427 February 2024 Annual accounts for year ending 27 Feb 2024

View Accounts

30/11/2330 November 2023 Previous accounting period shortened from 2023-02-28 to 2023-02-27

View Document

20/03/2320 March 2023 Director's details changed for Miss Roselind Antoinette Wilson on 2023-02-16

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-02-16 with updates

View Document

20/03/2320 March 2023 Change of details for Miss Roselind Antoinette Wilson as a person with significant control on 2023-02-16

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/05/2212 May 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Director's details changed for Miss Roselind Antoinette Wilson on 2021-03-01

View Document

16/02/2216 February 2022 Change of details for Miss Roselind Antoinette Wilson as a person with significant control on 2021-03-01

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

01/12/201 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/02/2028 February 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES

View Document

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

16/02/1716 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 16/02/2017

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

23/02/1623 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSELIND ANTOINETTE WILSON / 06/11/2015

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 81C BRONDESBURY VILLAS LONDON NW6 6AG

View Document

20/09/1520 September 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

15/03/1515 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSELIND ANTOINETTE WILSON / 12/03/2015

View Document

15/03/1515 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/11/1410 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/02/1318 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

04/01/134 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/11/1211 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

17/10/1117 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

23/02/1123 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1016 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PH BROADCAST LTD


  • 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