ROSETTA X LTD

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

17/03/2517 March 2025 Withdrawal of a person with significant control statement on 2025-03-17

View Document

17/03/2517 March 2025 Notification of a person with significant control statement

View Document

17/03/2517 March 2025 Cessation of Steven James Fairman Keable as a person with significant control on 2024-03-21

View Document

17/03/2517 March 2025 Notification of Rosetta Global Ltd as a person with significant control on 2024-03-21

View Document

17/03/2517 March 2025 Cessation of Nicholas Comer as a person with significant control on 2024-03-21

View Document

10/03/2510 March 2025 Amended accounts for a small company made up to 2024-05-31

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

07/01/257 January 2025 Termination of appointment of Steven James Fairman Keable as a director on 2024-12-20

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/04/245 April 2024 Accounts for a small company made up to 2023-05-31

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-06 with updates

View Document

03/11/233 November 2023 Previous accounting period extended from 2023-03-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/04/2313 April 2023 Confirmation statement made on 2023-03-06 with updates

View Document

12/04/2312 April 2023 Director's details changed for Mr Steven James Fairman Keable on 2022-11-30

View Document

12/04/2312 April 2023 Change of details for Mr Nicholas Vincent Comer as a person with significant control on 2022-11-30

View Document

12/04/2312 April 2023 Change of details for Mr Steven James Fairman Keable as a person with significant control on 2022-11-29

View Document

11/04/2311 April 2023 Change of details for Mr Nicholas Vincent Comer as a person with significant control on 2022-11-29

View Document

11/04/2311 April 2023 Change of details for Mr Steven James Fairman Keable as a person with significant control on 2022-11-29

View Document

11/04/2311 April 2023 Director's details changed for Mr Nicholas Vincent Comer on 2022-11-29

View Document

06/12/226 December 2022 Registration of charge 139589320001, created on 2022-11-29

View Document

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

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