ROSSGOLD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Notification of Eileen Ann Middleton as a person with significant control on 2025-03-29

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-01-22 with no updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-22 with no updates

View Document

04/12/234 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

04/10/224 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

29/01/1929 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, NO UPDATES

View Document

10/12/1810 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, NO UPDATES

View Document

19/10/1719 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM FAIRWAY HOUSE LINKS BUSINESS PARK ST. MELLONS CARDIFF CF3 0LT

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/01/17, WITH UPDATES

View Document

27/02/1727 February 2017 Registered office address changed from , Fairway House Links Business Park, St. Mellons, Cardiff, CF3 0LT to 25 Cartersford Place West Cross Swansea SA3 5LH on 2017-02-27

View Document

27/02/1727 February 2017 CURRSHO FROM 30/06/2017 TO 31/03/2017

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/03/163 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

03/03/163 March 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/03/159 March 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035804140003

View Document

31/07/1431 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 035804140004

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

15/06/1315 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/06/1116 June 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EILEEN ANN MIDDLETON / 11/06/2010

View Document

08/07/108 July 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED PETER JOHN MIDDLETON

View Document

16/03/1016 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, SECRETARY IRENE HARRISON

View Document

11/02/1011 February 2010 REGISTERED OFFICE CHANGED ON 11/02/2010 FROM CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

11/02/1011 February 2010 Registered office address changed from , Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX on 2010-02-11

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 30/06/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

13/06/0713 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

13/06/0513 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/07/0326 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/07/0129 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/002 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/12/9923 December 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

24/11/9824 November 1998

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: C/O 25 CARTERSFORD PLACE WEST CROSS SWANSEA SA3 5LH

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 SECRETARY RESIGNED

View Document

22/06/9822 June 1998

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED

View Document

22/06/9822 June 1998 DIRECTOR RESIGNED

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/06/9812 June 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information