ROSETTA SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

09/12/229 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/05/2027 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA CALVER

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

17/05/1917 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

16/06/1716 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/09/1616 September 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

03/02/163 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 Annual return made up to 24 September 2015 with full list of shareholders

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM UNIT 7 CUMBERLAND GATE CUMBERLAND ROAD SOUTHSEA HAMPSHIRE PO5 1AG

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY EMMA CALVER

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY EMMA CALVER

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/09/1426 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA CALVER / 26/09/2014

View Document

26/09/1426 September 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

26/09/1426 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH CALVER / 26/09/2014

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM 23 BALMORAL ROAD HITCHIN HERTFORDSHIRE SG5 1XG ENGLAND

View Document

09/12/139 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/11/1215 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

01/10/121 October 2012 SECRETARY'S CHANGE OF PARTICULARS / EMMA CALVER / 01/10/2012

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH CALVER / 01/10/2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM 19 BEDFORD STREET HITCHIN HERTFORDSHIRE SG5 2JG UNITED KINGDOM

View Document

01/12/111 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOSEPH CALVER / 01/12/2011

View Document

04/10/114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOSEPH CALVER / 24/09/2010

View Document

06/10/106 October 2010 Annual return made up to 24 September 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 24/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0927 September 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA CALVER / 27/09/2009

View Document

27/09/0927 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALVER / 27/09/2009

View Document

02/07/092 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/2009 FROM 5 ROBIN JEFFREY COURT SOUTH STREET BISHOP'S STORTFORD HERTFORDSHIRE CM23 3GA ENGLAND

View Document

08/10/088 October 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/10/088 October 2008 RETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS

View Document

08/10/088 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/10/088 October 2008 SECRETARY'S CHANGE OF PARTICULARS / EMMA CALVER / 07/10/2008

View Document

08/10/088 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CALVER / 12/09/2008

View Document

08/10/088 October 2008 REGISTERED OFFICE CHANGED ON 08/10/2008 FROM 5 BYRON'S YARD NORTH HILL COLCHESTER ESSEX CO1 1BZ

View Document

13/06/0813 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 3 SANDON STREET, WATERLOO LIVERPOOL L22 5NW

View Document

24/09/0724 September 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 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