ROSETTA (PSMD) PROPERTY COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

27/09/2427 September 2024 Director's details changed for Perminder Sethi on 2024-09-27

View Document

27/09/2427 September 2024 Change of details for Perminder Singh Sethi as a person with significant control on 2024-09-27

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/10/227 October 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

21/04/2221 April 2022 Amended total exemption full accounts made up to 2021-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/01/2229 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-17 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from The Cottage Clarence Road Southsea Hampshire PO5 2LH England to First Floor, Hill House 23-25 Spur Road Cosham Portsmouth PO6 3DY on 2021-10-25

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/12/192 December 2019 REGISTERED OFFICE CHANGED ON 02/12/2019 FROM OFFICE 3 UNIT R PENFOLD WORKS IMPERIAL WAY WATFORD HERTS WD24 4YY ENGLAND

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, WITH UPDATES

View Document

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

08/03/178 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

07/03/167 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/10/158 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

02/07/152 July 2015 REGISTERED OFFICE CHANGED ON 02/07/2015 FROM UNIT 8 WATCH OAK BUSINESS CENTRE CHAIN LANE BATTLE EAST SUSSEX TN33 0GB

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR BYRON MALIK SACHDEV

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN SCANLON

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

04/12/144 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

12/09/1412 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

03/01/143 January 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 REGISTERED OFFICE CHANGED ON 03/01/2014 FROM 26 PRIESTGATE BUSINESS CENTRE PRIESTGATE PETERBOROUGH PE1 1WG ENGLAND

View Document

02/01/142 January 2014 DIRECTOR APPOINTED MR KEVIN SCANLON

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARY READY

View Document

06/08/136 August 2013 Annual return made up to 6 August 2013 with full list of shareholders

View Document

11/02/1311 February 2013 COMPANY NAME CHANGED GGH 12 LTD CERTIFICATE ISSUED ON 11/02/13

View Document

02/01/132 January 2013 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