ROSETTA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-17 with no updates

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-02-28

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-02-17 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

06/11/236 November 2023 Registered office address changed from 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN United Kingdom to 19 Old Farm Walk Lymington SO41 3NY on 2023-11-06

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-17 with updates

View Document

27/09/2227 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

16/09/2016 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

25/09/1925 September 2019 REGISTERED OFFICE CHANGED ON 25/09/2019 FROM 15B SOMERSET HOUSE HUSSAR COURT WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

13/05/1913 May 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, NO UPDATES

View Document

30/08/1830 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

18/05/1718 May 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

24/02/1624 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JENNIFER SMITH / 30/11/2014

View Document

12/06/1512 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

23/05/1423 May 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SMITH / 17/02/2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/06/1310 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

22/03/1322 March 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

18/10/1218 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

01/03/121 March 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

08/08/118 August 2011 DIRECTOR APPOINTED MRS SUSAN JENNIFER SMITH

View Document

28/07/1128 July 2011 REGISTERED OFFICE CHANGED ON 28/07/2011 FROM 19 OLD FARM WALK LYMINGTON HAMPSHIRE SO41 3NY UNITED KINGDOM

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SMITH / 13/07/2011

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM 21 WATERLOO ROAD LYMINGTON HAMPSHIRE SO41 9DD ENGLAND

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/04/115 April 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

24/02/1024 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROBERT SMITH / 23/02/2010

View Document

17/02/0917 February 2009 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