ROSENFLEX (UK) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/12/2419 December 2024 Notification of Rosenflex Eot Ltd as a person with significant control on 2024-10-29

View Document

12/12/2412 December 2024 Resolutions

View Document

12/12/2412 December 2024 Statement of company's objects

View Document

12/12/2412 December 2024 Particulars of variation of rights attached to shares

View Document

12/12/2412 December 2024 Change of share class name or designation

View Document

12/12/2412 December 2024 Cessation of Robin Reid as a person with significant control on 2024-10-29

View Document

12/12/2412 December 2024 Memorandum and Articles of Association

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2023-10-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

13/10/2313 October 2023 Change of details for Mr Robin Edmund Jason Reid as a person with significant control on 2023-10-03

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Change of details for Mr Robin Edmund Jason Reid as a person with significant control on 2022-10-03

View Document

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

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Robin Edmund Jason Reid on 2022-10-03

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 04/10/20, NO UPDATES

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

06/08/196 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 25/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDMUND JASON REID / 25/07/2019

View Document

02/07/192 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

14/09/1814 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 03/01/18 STATEMENT OF CAPITAL GBP 100

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

06/03/176 March 2017 APPOINTMENT TERMINATED, SECRETARY KCL MANAGEMENT SERVICES LIMITED

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM KYNCHYLE, CHURCH LANE GREAT HOLLAND FRINTON-ON-SEA ESSEX C013 0JS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

19/08/1419 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/10/137 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

03/09/133 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/11/1116 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1117 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

10/08/1110 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

05/10/105 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/10/097 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KCL MANAGEMENT SERVICES LIMITED / 01/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN REID / 01/10/2009

View Document

26/08/0926 August 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/088 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 COMPANY NAME CHANGED ROSENLEW FLEXIBLES (UK) LIMITED CERTIFICATE ISSUED ON 19/01/07

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

05/10/065 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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