ROSENBERRY'S LIMITED

C/O Apple Accountancy Services C/O Apple Accountancy Services, Borehamwood, WD6 1QX, England
StatusACTIVE
Company No.08812780
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

ROSENBERRY'S LIMITED is an active private limited company with number 08812780. It was incorporated 10 years, 6 months, 24 days ago, on 12 December 2013. The company address is C/O Apple Accountancy Services C/O Apple Accountancy Services, Borehamwood, WD6 1QX, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Dec 2023

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2022

Action Date: 12 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-12

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-20

Officer name: Mr John Mark Casey

Documents

View document PDF

Change to a person with significant control

Date: 02 Sep 2021

Action Date: 20 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-20

Psc name: Mr John Mark Casey

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 12 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2020

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2019

Action Date: 13 Sep 2019

Category: Address

Type: AD01

Change date: 2019-09-13

Old address: 279 Bedwell Crescent Stevenage Hertfordshire SG1 1NJ England

New address: C/O Apple Accountancy Services 146 Manor Way Borehamwood WD6 1QX

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 16 Mar 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2019

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Mar 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Gazette notice compulsory

Date: 13 Mar 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 09 Mar 2018

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 59 Thornbury Gardens Borehamwood WD6 1RB

New address: 279 Bedwell Crescent Stevenage Hertfordshire SG1 1NJ

Documents

View document PDF

Confirmation statement with updates

Date: 15 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2014

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-06-01

Officer name: Mr Mark Casey

Documents

View document PDF

Termination director company with name

Date: 18 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean Pearson

Documents

View document PDF

Appoint person director company with name

Date: 18 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Casey

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 LEGGED BEAR PRODUCTIONS LIMITED

26 WHITEHALL ROAD,BROMLEY,BR2 9SQ

Number:07087773
Status:ACTIVE
Category:Private Limited Company

CLOVERLEAF MANAGMENT SERVICES LTD

4TH FLOOR ALLAN HOUSE,LONDON,W1G 0AH

Number:10228903
Status:LIQUIDATION
Category:Private Limited Company

FARVARY LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11274762
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:CE007985
Status:ACTIVE
Category:Charitable Incorporated Organisation

HYDRO-CABLE SYSTEMS LIMITED

HYDRO HOUSE CLAYMORE AVENUE,ABERDEEN,AB23 8GW

Number:SC096265
Status:ACTIVE
Category:Private Limited Company

TBEX LTD

21 GATTISON LANE,DONCASTER,DN11 0NG

Number:09590585
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source