ROSTIA CONSULTING LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewDirector's details changed for Mr Jerome Aaron Douglas on 2025-08-28

View Document

28/08/2528 August 2025 NewRegistered office address changed from 5 Mapperley Street Nottingham NG5 4DE England to 5 Mapperley Street Nottingham NG5 4DE on 2025-08-28

View Document

28/08/2528 August 2025 NewRegistered office address changed from 5 Mapperley Street Nottingham NG5 4DE England to 5 Mapperley Street Nottingham NG5 4DE on 2025-08-28

View Document

28/08/2528 August 2025 NewRegistered office address changed from 5 Mapperley Street Mapperley Street Nottingham NG5 4DE England to 5 Mapperley Street Nottingham NG5 4DE on 2025-08-28

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2025-01-31

View Document

25/03/2525 March 2025 Accounts for a dormant company made up to 2024-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

16/06/2416 June 2024 Termination of appointment of Mercedes Grant as a director on 2024-06-15

View Document

16/06/2416 June 2024 Appointment of Ms Mercedes Grant as a director on 2024-06-15

View Document

08/04/248 April 2024 Accounts for a dormant company made up to 2023-01-31

View Document

07/04/247 April 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

24/07/2324 July 2023 Registered office address changed from 53 Northwood Road Thornton Heath Surrey CR7 8HU England to 5 Mapperley Street Mapperley Street Nottingham NG5 4DE on 2023-07-24

View Document

09/03/239 March 2023 Registered office address changed from 61 Queen Square Bristol BS1 4JZ United Kingdom to 53 Northwood Road Thornton Heath Surrey CR7 8HU on 2023-03-09

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

14/02/2214 February 2022 Previous accounting period shortened from 2022-03-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

31/10/1931 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

10/04/1910 April 2019 ADOPT ARTICLES 20/03/2019

View Document

09/04/199 April 2019 SUB-DIVISION 20/03/19

View Document

04/04/194 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CORRE HOLDINGS SA

View Document

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

View Accounts

23/11/1823 November 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

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/04/1621 April 2016 REGISTERED OFFICE CHANGED ON 21/04/2016 FROM 8 PIPE LANE ST. AUGUSTINES BRISTOL BS1 5AJ ENGLAND

View Document

04/04/164 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM UNIT 24 NOTTINGHAM SOUTH & WILFORD INDUSTRIAL ESTATE RUDDINGTON LANE NOTTINGHAM NG11 7EP

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEROME AARON DOUGLAS / 03/12/2015

View Document

26/03/1526 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 200 ALDERSGATE STREET 17TH FLOOR LONDON EC1A 4HD

View Document

17/06/1417 June 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

16/04/1416 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

09/12/139 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEROME AARON DOUGLAS / 09/12/2013

View Document

11/04/1311 April 2013 APPOINTMENT TERMINATED, SECRETARY ACCUCO LIMITED

View Document

11/04/1311 April 2013 REGISTERED OFFICE CHANGED ON 11/04/2013 FROM GROUND FLOOR, 9 BELGRAVE ROAD VICTORIA LONDON SW1V 1QB

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEROME AARON DOUGLAS / 14/10/2011

View Document

19/04/1119 April 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 23/03/2011

View Document

19/04/1119 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

06/12/106 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ACCUCO LIMITED / 23/03/2010

View Document

12/04/1012 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEROME AARON DOUGLAS / 23/03/2010

View Document

19/11/0919 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEROME AARON DOUGLAS / 19/11/2009

View Document

29/09/0929 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

24/03/0924 March 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

21/11/0821 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

24/09/0824 September 2008 SECRETARY APPOINTED ACCUCO LIMITED

View Document

23/09/0823 September 2008 APPOINTMENT TERMINATED SECRETARY MAINSEC LIMITED

View Document

15/04/0815 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 NEW DIRECTOR APPOINTED

View Document

21/02/0821 February 2008 DIRECTOR RESIGNED

View Document

23/03/0723 March 2007 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