ROSETTES DIRECT LIMITED

Company Documents

DateDescription
18/07/2518 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

24/09/2424 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-11 with no updates

View Document

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

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

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

View Accounts

28/10/2228 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 Micro company accounts made up to 2021-03-31

View Document

09/08/219 August 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

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

View Accounts

14/09/2014 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM C/O WHARFEDALE FILMS UNIT 1A MARSELL HOUSE STEPHENSONS WAY ILKLEY WEST YORKSHIRE LS29 8DD

View Document

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

View Accounts

19/09/1919 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

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

View Accounts

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

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

View Accounts

22/09/1722 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

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

View Accounts

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/07/1626 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/07/122 July 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/08/1115 August 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/06/1028 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY VICTORIA WILKINSON / 01/01/2010

View Document

05/11/095 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/07/0913 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/06/0816 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/09/071 September 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 £ NC 100/50000 19/07/

View Document

27/07/0527 July 2005 NC INC ALREADY ADJUSTED 19/07/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 DIRECTOR RESIGNED

View Document

24/06/0424 June 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/06/0424 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0325 October 2003 REGISTERED OFFICE CHANGED ON 25/10/03 FROM: CREATIVE HOUSE 6 HAWKSWORTH STREET ILKLEY WEST YORKSHIRE LS29 9DU

View Document

19/09/0319 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

15/06/0115 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/06/0016 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/07/995 July 1999 RETURN MADE UP TO 31/05/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/06/9824 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

17/06/9817 June 1998 RETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/04/98

View Document

14/04/9814 April 1998 COMPANY NAME CHANGED PASFIELD LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

10/07/9710 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/11/943 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/06/947 June 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

26/11/9326 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 31/05/93; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/922 July 1992 RETURN MADE UP TO 11/06/92; NO CHANGE OF MEMBERS

View Document

02/07/922 July 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

02/07/922 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

04/06/924 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/12/9123 December 1991 RETURN MADE UP TO 11/06/91; NO CHANGE OF MEMBERS

View Document

27/08/9127 August 1991 REGISTERED OFFICE CHANGED ON 27/08/91 FROM: 33 SALTAIRE ROAD SHIPLEY WEST YORKSHIRE BD18 3HH

View Document

14/08/9114 August 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/916 February 1991 RETURN MADE UP TO 11/06/90; FULL LIST OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

10/07/9010 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

23/04/9023 April 1990 RETURN MADE UP TO 11/06/89; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 RETURN MADE UP TO 22/08/86; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 RETURN MADE UP TO 05/06/87; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 RETURN MADE UP TO 11/03/88; FULL LIST OF MEMBERS

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/83

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/08/898 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

08/08/898 August 1989 RETURN MADE UP TO 14/05/85; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FIRST GAZETTE

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