ROUSE IP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

12/01/2412 January 2024 Change of details for Mr Jeremy Denis Newman as a person with significant control on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Jeremy Denis Newman on 2024-01-12

View Document

12/01/2412 January 2024 Director's details changed for Mr Jeremy Denis Newman on 2024-01-12

View Document

08/01/248 January 2024 Director's details changed for Jeremy Denis Newman on 2024-01-08

View Document

08/01/248 January 2024 Registered office address changed from 4th Floor, City Tower 40 Basinghall Street London EC2V 5DE England to 6th Floor 1-6 Lombard Street London EC3V 9AA on 2024-01-08

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/06/239 June 2023 Total exemption full accounts made up to 2022-10-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-03-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/07/2031 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUPERT ROSS-MACDONALD

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

31/01/1831 January 2018 PREVEXT FROM 30/04/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

24/02/1724 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK FOREMAN

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DENIS NEWMAN / 14/03/2016

View Document

26/04/1626 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROLAND FOREMAN / 14/03/2016

View Document

26/04/1626 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SECRETARY APPOINTED MR JEREMY DENIS NEWMAN

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 11TH FLOOR EXCHANGE TOWER 1 HARBOUR EXCHANGE SQUARE LONDON E14 9GE

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY JONATHAN MALIN

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/11/1510 November 2015 APPOINTMENT TERMINATED, DIRECTOR JASON RUTT

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

26/04/1526 April 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY DENIS NEWMAN / 06/05/2014

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 COMPANY NAME CHANGED ROUSE & CO INTERNATIONAL (PATENTS) LTD CERTIFICATE ISSUED ON 01/05/14

View Document

01/05/141 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED JEREMY DENIS NEWMAN

View Document

19/03/1419 March 2014 DIRECTOR APPOINTED MARK ROLAND FOREMAN

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STANNERS

View Document

15/10/1215 October 2012 DIRECTOR APPOINTED MR JASON EDWARD RUTT

View Document

23/04/1223 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

01/11/111 November 2011 DIRECTOR APPOINTED MR DAVID RALPH STANNERS

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREWS

View Document

03/05/113 May 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR MARTYN PETER ANDREWS

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN HYDEN

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOUGLAS HYDEN / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

18/01/1018 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

16/03/0916 March 2009 SECRETARY APPOINTED JONATHAN ADAM MALIN

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY LOUISE BARNES

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

31/07/0831 July 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

12/09/0712 September 2007 SECRETARY RESIGNED

View Document

12/09/0712 September 2007 NEW SECRETARY APPOINTED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

23/08/0623 August 2006 REGISTERED OFFICE CHANGED ON 23/08/06 FROM: THE ISIS BUILDING, THAMES QUAY 193 MARSH WALL LONDON E14 9SG

View Document

10/04/0610 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/06/056 June 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/06/0317 June 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/04/03

View Document

17/06/0317 June 2003 SECRETARY RESIGNED

View Document

17/06/0317 June 2003 COMPANY NAME CHANGED PATENTUK LIMITED CERTIFICATE ISSUED ON 17/06/03

View Document

17/06/0317 June 2003 NEW SECRETARY APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/04/0130 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

23/11/0023 November 2000 RECIND 882 FILED 20.05.00

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 NEW SECRETARY APPOINTED

View Document

26/04/0026 April 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 REGISTERED OFFICE CHANGED ON 26/04/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/03/0030 March 2000 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