ROSETAME LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-05 with no updates

View Document

27/12/2427 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

02/05/242 May 2024 Director's details changed for Mr Benjamin Graham Eades on 2024-04-25

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

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

View Accounts

26/12/2226 December 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

09/01/229 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

16/11/2116 November 2021 Satisfaction of charge 096272890005 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 096272890004 in full

View Document

16/11/2116 November 2021 Satisfaction of charge 096272890006 in full

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

07/01/197 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096272890003

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR GRAHAM LAKE

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096272890001

View Document

16/03/1716 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 096272890002

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR BENJAMIN GRAHAM EADES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/07/169 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

04/05/164 May 2016 REGISTERED OFFICE CHANGED ON 04/05/2016 FROM M C R HOUSE, 341 GREAT WESTERN STREET MANCHESTER GREATER MANCHESTER M14 4AL ENGLAND

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096272890001

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096272890002

View Document

08/06/158 June 2015 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