ROSETRAX LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

27/05/2527 May 2025 Total 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

24/06/2424 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

07/07/237 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

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

View Accounts

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

View Accounts

15/06/2115 June 2021 Confirmation statement made on 2021-06-10 with no updates

View Document

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

View Accounts

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

06/06/196 June 2019 CESSATION OF PAUL EDWARD FLOWERS AS A PSC

View Document

06/06/196 June 2019 CESSATION OF ELIZABETH ANNE CIRCUIT AS A PSC

View Document

06/06/196 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MAGI HOLDINGS LIMITED

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL FLOWERS

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CIRCUIT

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, SECRETARY ELIZABETH CIRCUIT

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR BENJAMIN PETER VIRGO

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR JONATHAN STANLEY SWEETMAN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR MATTHEW ADAM SNUGGS

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MRS JULIET LINDA KIMULI

View Document

28/05/1928 May 2019 SECRETARY APPOINTED MRS JULIET LINDA KIMULI

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072416060006

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE CIRCUIT / 06/04/2016

View Document

09/04/199 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE CIRCUIT / 01/08/2014

View Document

12/03/1912 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072416060005

View Document

12/03/1912 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

24/07/1824 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072416060002

View Document

18/05/1818 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

18/05/1718 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/05/1631 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

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

View Accounts

29/05/1529 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

27/05/1527 May 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

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

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

View Accounts

06/11/136 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072416060004

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072416060003

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072416060002

View Document

30/05/1330 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/10/122 October 2012 REGISTERED OFFICE CHANGED ON 02/10/2012 FROM PARK HOUSE 25 - 27 MONUMENT HILL WEYBRIDGE SURREY KT13 8RT UNITED KINGDOM

View Document

14/06/1214 June 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

13/09/1113 September 2011 ARTICLES OF ASSOCIATION

View Document

27/06/1127 June 2011 ADOPT ARTICLES 24/05/2011

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 24/05/11 STATEMENT OF CAPITAL GBP 1998

View Document

26/05/1126 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

29/11/1029 November 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE CIRCUIT / 04/05/2010

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE CIRCUIT / 04/05/2010

View Document

04/05/104 May 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


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