ROSENFLEX (UK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 16/09/2516 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 19/12/2419 December 2024 | Notification of Rosenflex Eot Ltd as a person with significant control on 2024-10-29 |
| 12/12/2412 December 2024 | Resolutions |
| 12/12/2412 December 2024 | Statement of company's objects |
| 12/12/2412 December 2024 | Particulars of variation of rights attached to shares |
| 12/12/2412 December 2024 | Change of share class name or designation |
| 12/12/2412 December 2024 | Cessation of Robin Reid as a person with significant control on 2024-10-29 |
| 12/12/2412 December 2024 | Memorandum and Articles of Association |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-20 with no updates |
| 09/10/249 October 2024 | Confirmation statement made on 2023-10-20 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-10-04 with no updates |
| 13/10/2313 October 2023 | Change of details for Mr Robin Edmund Jason Reid as a person with significant control on 2023-10-03 |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 14/10/2214 October 2022 | Change of details for Mr Robin Edmund Jason Reid as a person with significant control on 2022-10-03 |
| 14/10/2214 October 2022 | Registered office address changed from 122 Feering Hill Feering Colchester CO5 9PY England to 1 London Road Ipswich IP1 2HA on 2022-10-14 |
| 14/10/2214 October 2022 | Confirmation statement made on 2022-10-04 with updates |
| 14/10/2214 October 2022 | Director's details changed for Mr Robin Edmund Jason Reid on 2022-10-03 |
| 28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-04 with no updates |
| 26/04/2126 April 2021 | 31/12/20 TOTAL EXEMPTION FULL |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 05/10/205 October 2020 | CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES |
| 20/07/2020 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 04/10/194 October 2019 | CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES |
| 06/08/196 August 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18 |
| 30/07/1930 July 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 25/07/2019 |
| 30/07/1930 July 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 25/07/2019 |
| 02/07/192 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 05/10/185 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES |
| 14/09/1814 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 25/06/1825 June 2018 | 03/01/18 STATEMENT OF CAPITAL GBP 100 |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 04/10/174 October 2017 | CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES |
| 29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 06/03/176 March 2017 | APPOINTMENT TERMINATED, SECRETARY KCL MANAGEMENT SERVICES LIMITED |
| 03/03/173 March 2017 | REGISTERED OFFICE CHANGED ON 03/03/2017 FROM KYNCHYLE, CHURCH LANE GREAT HOLLAND FRINTON-ON-SEA ESSEX C013 0JS |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 07/10/167 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
| 31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
| 19/08/1419 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 07/10/137 October 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
| 03/09/133 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
| 31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
| 05/10/125 October 2012 | Annual return made up to 5 October 2012 with full list of shareholders |
| 25/09/1225 September 2012 | 31/12/11 TOTAL EXEMPTION FULL |
| 16/11/1116 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 17/10/1117 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
| 10/08/1110 August 2011 | 31/12/10 TOTAL EXEMPTION FULL |
| 05/10/105 October 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
| 16/09/1016 September 2010 | 31/12/09 TOTAL EXEMPTION FULL |
| 29/04/1029 April 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 07/10/097 October 2009 | Annual return made up to 5 October 2009 with full list of shareholders |
| 06/10/096 October 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KCL MANAGEMENT SERVICES LIMITED / 01/10/2009 |
| 06/10/096 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ROBIN REID / 01/10/2009 |
| 26/08/0926 August 2009 | 31/12/08 TOTAL EXEMPTION FULL |
| 08/10/088 October 2008 | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS |
| 18/06/0818 June 2008 | 31/12/07 TOTAL EXEMPTION FULL |
| 22/10/0722 October 2007 | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS |
| 27/01/0727 January 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 19/01/0719 January 2007 | COMPANY NAME CHANGED ROSENLEW FLEXIBLES (UK) LIMITED CERTIFICATE ISSUED ON 19/01/07 |
| 29/11/0629 November 2006 | ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07 |
| 05/10/065 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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