ROSENBRIDGE DIGITAL HOLDINGS LIMITED

18 King William Street, London, EC4N 7BP, England
StatusACTIVE
Company No.10903691
CategoryPrivate Limited Company
Incorporated08 Aug 2017
Age6 years, 11 months, 26 days
JurisdictionEngland Wales

SUMMARY

ROSENBRIDGE DIGITAL HOLDINGS LIMITED is an active private limited company with number 10903691. It was incorporated 6 years, 11 months, 26 days ago, on 08 August 2017. The company address is 18 King William Street, London, EC4N 7BP, England.



Company Fillings

Gazette notice compulsory

Date: 30 Jul 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2024

Action Date: 07 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-07

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Nov 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Nov 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 May 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roel Van Der Meulen

Termination date: 2022-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Freya Harrison

Cessation date: 2022-10-10

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roel Van Der Meulen

Cessation date: 2022-10-10

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roel Van Der Meulen

Appointment date: 2022-09-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Sep 2022

Action Date: 23 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roel Van Der Meulen

Notification date: 2022-09-23

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2022

Action Date: 07 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 Sep 2022

Action Date: 17 Sep 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Adam Cuffe

Notification date: 2022-09-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Sep 2022

Action Date: 17 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-17

Old address: 21 Hyde Park Road Leeds LS6 1PY England

New address: 18 King William Street London EC4N 7BP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Nov 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 07 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-07

Documents

View document PDF

Termination director company with name termination date

Date: 01 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Freya Harrison

Termination date: 2021-11-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jan 2021

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Vincent Cuffe

Appointment date: 2020-11-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Dec 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Dec 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2020

Action Date: 07 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 24 Nov 2020

Action Date: 31 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Freya Harrison

Notification date: 2020-08-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Nov 2020

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adam Vicent Cuffe

Cessation date: 2020-08-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Nov 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Freya Harrison

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Vincent Cuffe

Termination date: 2020-08-01

Documents

View document PDF

Gazette filings brought up to date

Date: 24 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2019

Action Date: 07 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-07

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-16

Officer name: Mr Adam Vicent Cuffe

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2019

Action Date: 16 Aug 2019

Category: Address

Type: AD01

Change date: 2019-08-16

Old address: 2 Lower Brunswick Street Leeds LS2 7PU United Kingdom

New address: 21 Hyde Park Road Leeds LS6 1PY

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jul 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 09 Jul 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 07 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Aug 2018

Action Date: 13 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-13

Old address: St James Business Park Grimbald Crag Close Knaresborough HG5 8PY United Kingdom

New address: 2 Lower Brunswick Street Leeds LS2 7PU

Documents

View document PDF

Incorporation company

Date: 08 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

4 PHILLIMORE GARDENS FREEHOLD LIMITED

38 HOLLANDGREEN PLACE,LONDON,W8 6AX

Number:08285004
Status:ACTIVE
Category:Private Limited Company

ANNA WESTBURY LTD

133 ELIOT BANK,LONDON,SE23 3XD

Number:11285460
Status:ACTIVE
Category:Private Limited Company

FRANKIES DESSERTS LIMITED

88 NOLTON STREET,BRIDGEND,CF31 3BP

Number:10819346
Status:ACTIVE
Category:Private Limited Company

HARTLEY PLANT HIRE LIMITED

24 PRIESTLEY GARDENS,LEEDS,LS28 9AJ

Number:05495730
Status:ACTIVE
Category:Private Limited Company

HMS (969) LIMITED

HAMPDEN PARK,GLASGOW,G42 9DE

Number:SC453428
Status:ACTIVE
Category:Private Limited Company

MACWOOD METALS LIMITED

THE WORKS,BLETCHINGLLEY,RH1 4PD

Number:00945839
Status:LIQUIDATION
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