ROSETTA GLOBAL LTD
Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Accounts for a small company made up to 2024-05-31 |
10/01/2510 January 2025 | Particulars of variation of rights attached to shares |
08/01/258 January 2025 | Resolutions |
08/01/258 January 2025 | Memorandum and Articles of Association |
07/01/257 January 2025 | Change of share class name or designation |
07/01/257 January 2025 | Termination of appointment of Steven James Fairman Keable as a director on 2024-12-20 |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
21/06/2421 June 2024 | Resolutions |
19/06/2419 June 2024 | Statement of capital following an allotment of shares on 2024-06-11 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
04/04/244 April 2024 | Accounts for a small company made up to 2023-05-31 |
16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
16/02/2416 February 2024 | Statement of capital following an allotment of shares on 2024-01-11 |
03/11/233 November 2023 | Previous accounting period extended from 2023-03-31 to 2023-05-31 |
18/09/2318 September 2023 | Change of details for Rockpool Investment Nominee Limited as a person with significant control on 2022-11-30 |
13/09/2313 September 2023 | Confirmation statement made on 2023-09-13 with updates |
13/09/2313 September 2023 | Notification of Rockpool Investment Nominee Limited as a person with significant control on 2022-11-29 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-03-10 |
17/03/2317 March 2023 | Statement of capital following an allotment of shares on 2023-03-10 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-03 with updates |
14/03/2314 March 2023 | Change of details for Mr Nicholas Vincent Comer as a person with significant control on 2022-11-29 |
14/03/2314 March 2023 | Change of details for Mr Steven James Fairman Keable as a person with significant control on 2022-11-29 |
13/03/2313 March 2023 | Change of details for Mr Steven James Fairman Keable as a person with significant control on 2022-11-29 |
13/03/2313 March 2023 | Director's details changed for Mr Nicholas Vincent Comer on 2022-11-29 |
13/03/2313 March 2023 | Appointment of Mr Feargal Mooney as a director on 2022-12-21 |
13/03/2313 March 2023 | Director's details changed for Mr Steven James Fairman Keable on 2022-11-29 |
13/03/2313 March 2023 | Change of details for Mr Nicholas Vincent Comer as a person with significant control on 2022-11-29 |
31/01/2331 January 2023 | Statement of capital following an allotment of shares on 2022-11-29 |
30/01/2330 January 2023 | Sub-division of shares on 2022-11-29 |
20/01/2320 January 2023 | Change of share class name or designation |
21/12/2221 December 2022 | Memorandum and Articles of Association |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
21/12/2221 December 2022 | Resolutions |
06/12/226 December 2022 | Registration of charge 139561080001, created on 2022-11-29 |
13/09/2213 September 2022 | Registered office address changed from Nateby Technology Park Cartmell Lane Nateby Preston Lancashire PR3 0LU England to Barn 2 Island Farm Cartmell Lane Nateby Preston PR3 0LU on 2022-09-13 |
04/03/224 March 2022 | Incorporation |
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