ROSLING ASSET 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
17/07/2517 July 2025 NewCertificate of change of name

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-16 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Confirmation statement made on 2023-12-16 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-12-16 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Change of details for Mr Peter Robert John Rosling as a person with significant control on 2021-12-01

View Document

20/01/2220 January 2022 Director's details changed for Peter Rosling on 2021-12-01

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

20/01/2220 January 2022 Registered office address changed from The Estate Office Dacliffe Industrial Estate Appledore Road, Woodchurch Kent TN26 3TG to 24 Halden Field Rolvenden Cranbrook Kent TN17 4BX on 2022-01-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 APPOINTMENT TERMINATED, SECRETARY STEVEN WIGLEY

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN WIGLEY

View Document

16/12/1916 December 2019 CESSATION OF STEVEN WIGLEY AS A PSC

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, SECRETARY STEVEN WIGLEY

View Document

16/12/1916 December 2019 PSC'S CHANGE OF PARTICULARS / MR PETER ROBERT JOHN ROSLING / 26/02/2019

View Document

26/09/1926 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN WIGLEY / 07/06/2018

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WIGLEY / 07/06/2018

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/07/1818 July 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN WIGLEY / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN WIGLEY / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSLING / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSLING / 18/07/2018

View Document

18/07/1818 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROSLING / 18/07/2018

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

21/06/1621 June 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

23/02/1623 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MR STEVEN WIGLEY

View Document

20/07/1520 July 2015 TERMINATE SEC APPOINTMENT

View Document

17/07/1517 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053521660002

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

13/01/1513 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053521660001

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR CLARE ROSLING

View Document

05/08/145 August 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/14

View Document

13/06/1413 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

18/02/1418 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

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

View Accounts

06/02/136 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

07/02/127 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MRS CLARE ELIZABETH ROSLING

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

03/02/113 February 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

16/08/1016 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/03/1016 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

11/08/0911 August 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

26/02/0726 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 27 HENLEY MEADOWS TENTERDEN KENT TN30 6EN

View Document

21/08/0621 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

23/02/0623 February 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 REGISTERED OFFICE CHANGED ON 08/04/05 FROM: 2 MOAT FARM COTTAGES, GREAT CHART, ASHFORD KENT TN23 3DH

View Document

03/02/053 February 2005 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