ROSALIN LIMITED

Company Documents

DateDescription
20/10/2420 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2023-10-09 with no updates

View Document

10/10/2410 October 2024 Confirmation statement made on 2022-10-09 with no updates

View Document

09/10/249 October 2024 Confirmation statement made on 2021-10-09 with no updates

View Document

23/09/2423 September 2024 Confirmation statement made on 2020-10-09 with no updates

View Document

28/02/2428 February 2024 Registered office address changed from 73 Mackie Avenue Brighton BN1 8rd England to 78 Trafalgar Street Brighton BN1 4EB on 2024-02-28

View Document

30/01/2430 January 2024 Micro company accounts made up to 2022-07-30

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-07-30

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

25/02/2225 February 2022 Micro company accounts made up to 2021-07-30

View Document

24/02/2224 February 2022 Micro company accounts made up to 2019-07-30

View Document

24/02/2224 February 2022 Micro company accounts made up to 2020-07-30

View Document

27/09/2127 September 2021 Registered office address changed from Ameila House Crescent Road Worthing West Sussex BN11 1QR to 73 Mackie Avenue Brighton BN1 8rd on 2021-09-27

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

07/01/207 January 2020 DISS40 (DISS40(SOAD))

View Document

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/12/1931 December 2019 FIRST GAZETTE

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/17

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

09/10/179 October 2017 CESSATION OF RONALD MICHAEL COSSEY AS A PSC

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, WITH UPDATES

View Document

09/10/179 October 2017 PSC'S CHANGE OF PARTICULARS / MS JACQUELINE ELAINE KNIGHT / 14/09/2017

View Document

30/07/1730 July 2017 Annual accounts for year ending 30 Jul 2017

View Accounts

28/04/1728 April 2017 Annual accounts small company total exemption made up to 30 July 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES

View Document

30/07/1630 July 2016 Annual accounts for year ending 30 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 30 July 2015

View Document

31/07/1531 July 2015 Annual return made up to 17 July 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts for year ending 30 Jul 2015

View Accounts

21/07/1521 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS JACQUELINE ELAINE KNIGHT / 21/07/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 30 July 2014

View Document

04/11/144 November 2014 Annual return made up to 17 July 2014 with full list of shareholders

View Document

30/07/1430 July 2014 Annual accounts for year ending 30 Jul 2014

View Accounts

13/05/1413 May 2014 Annual accounts small company total exemption made up to 30 July 2013

View Document

12/05/1412 May 2014 REGISTERED OFFICE CHANGED ON 12/05/2014 FROM 4A GILDREDGE ROAD EASTBOURNE EAST SUSSEX BN21 4RL

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, SECRETARY RONALD COSSEY

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR GLYNN COSSEY

View Document

25/10/1325 October 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

21/10/1321 October 2013 20/07/12 STATEMENT OF CAPITAL GBP 120300

View Document

21/10/1321 October 2013 NC INC ALREADY ADJUSTED 20/07/2012

View Document

30/07/1330 July 2013 Annual accounts for year ending 30 Jul 2013

View Accounts

29/05/1329 May 2013 DIRECTOR APPOINTED JACKIE KNIGHT

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

05/09/125 September 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

21/07/1121 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYNN MICHAEL COSSEY / 17/07/2010

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, SECRETARY RONALD CASSEY

View Document

05/05/105 May 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

04/08/094 August 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

02/10/082 October 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY BRIGHTON DIRECTOR LIMITED LOGGED FORM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATE, DIRECTOR BRIGHTON SECRETARY LIMITED LOGGED FORM

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY BRIGHTON SECRETARY LIMITED

View Document

11/03/0811 March 2008 SECRETARY APPOINTED RONALD MICHAEL COSSEY

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 78 TRAFALGAR STREET BRIGHTON EAST SUSSEX BN1 4EB

View Document

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document

21/12/0721 December 2007 REGISTERED OFFICE CHANGED ON 21/12/07 FROM: 8 COBLEY CROFT CLEVEDON SOMERSET BS21 5HQ

View Document

21/12/0721 December 2007 NEW DIRECTOR APPOINTED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED

View Document

11/09/0711 September 2007 NEW DIRECTOR APPOINTED

View Document

17/07/0717 July 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