ROSSA CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-09-30

View Document

08/02/258 February 2025 Registered office address changed from 106 - 108 Burnt Oak Broadway Edgware Middlesex HA8 0BE England to 6, Ladygrove Mews Preston Hitchin Hertfordshire SG4 7SA on 2025-02-08

View Document

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

View Accounts

20/09/2420 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

30/04/2430 April 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

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

View Accounts

06/09/236 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

06/04/236 April 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

16/02/2216 February 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Change of details for Mr Sean O'sullivan as a person with significant control on 2021-04-02

View Document

05/10/215 October 2021 Director's details changed for Sean O'sullivan on 2021-04-02

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

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

View Accounts

27/03/2127 March 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/12/204 December 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

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

View Accounts

18/05/2018 May 2020 30/09/19 UNAUDITED ABRIDGED

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'SULLIVAN / 10/11/2018

View Document

09/10/199 October 2019 PSC'S CHANGE OF PARTICULARS / MR SEAN O'SULLIVAN / 10/11/2018

View Document

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

View Accounts

25/05/1925 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

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

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'SULLIVAN / 05/09/2017

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

29/06/1729 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/12/1631 December 2016 DISS40 (DISS40(SOAD))

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

07/12/167 December 2016 REGISTERED OFFICE CHANGED ON 07/12/2016 FROM 88 10TH - 15TH FLOOR WOOD STREET LONDON EC2V 7RS

View Document

22/11/1622 November 2016 FIRST GAZETTE

View Document

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

View Accounts

28/06/1628 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/04/166 April 2016 DISS40 (DISS40(SOAD))

View Document

05/04/165 April 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

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

View Accounts

26/06/1526 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

11/12/1411 December 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

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

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/11/131 November 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

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

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/11/1222 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'SULLIVAN / 04/09/2012

View Document

22/11/1222 November 2012 SECRETARY'S CHANGE OF PARTICULARS / NOIRIN MOLONEY / 04/09/2012

View Document

22/11/1222 November 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

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

View Accounts

23/07/1223 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/11/119 November 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

05/10/115 October 2011 DISS40 (DISS40(SOAD))

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

02/02/112 February 2011 REGISTERED OFFICE CHANGED ON 02/02/2011 FROM 22 MOSQUITO WAY HATFIELD HERTFORDSHIRE AL10 9AZ

View Document

21/12/1021 December 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

21/12/1021 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN O'SULLIVAN / 04/09/2010

View Document

13/11/1013 November 2010 DISS40 (DISS40(SOAD))

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/09/1014 September 2010 FIRST GAZETTE

View Document

13/11/0913 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

05/11/085 November 2008 SECRETARY APPOINTED NOIRIN MOLONEY

View Document

05/11/085 November 2008 DIRECTOR APPOINTED SEAN O'SULLIVAN

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

04/09/084 September 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information