ROSACOM LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved voluntary. 2019-11-19 View Report
Gazette. Gazette notice voluntary. 2019-09-03 View Report
Dissolution. Dissolution application strike off company. 2019-08-23 View Report
Accounts. Accounts type unaudited abridged. 2019-05-16 View Report
Officers. Officer name: Johnsons Financial Management Ltd. Change date: 2018-03-16. 2018-10-04 View Report
Confirmation statement. Statement with no updates. 2018-09-11 View Report
Address. New address: 1-2 Craven Road London W5 2UA. Old address: 2nd Floor 109 Uxbridge Road London W5 5TL. Change date: 2018-03-19. 2018-03-19 View Report
Accounts. Accounts type unaudited abridged. 2017-12-04 View Report
Confirmation statement. Statement with no updates. 2017-09-21 View Report
Accounts. Accounts type total exemption small. 2017-01-04 View Report
Confirmation statement. Statement with updates. 2016-08-24 View Report
Accounts. Accounts type total exemption small. 2016-04-27 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Officers. Officer name: John Francis Yates. Change date: 2015-09-26. 2015-09-29 View Report
Accounts. Accounts type total exemption small. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-08-20 View Report
Accounts. Accounts type total exemption small. 2014-03-12 View Report
Annual return. With made up date full list shareholders. 2013-09-25 View Report
Accounts. Accounts type total exemption small. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-09-05 View Report
Accounts. Accounts type total exemption small. 2012-03-27 View Report
Annual return. With made up date full list shareholders. 2011-09-05 View Report
Accounts. Accounts type total exemption small. 2010-12-08 View Report
Annual return. With made up date full list shareholders. 2010-09-13 View Report
Officers. Officer name: Johnsons Financial Management Ltd. Change date: 2009-10-01. 2010-09-13 View Report
Accounts. Accounts type total exemption small. 2010-01-15 View Report
Annual return. Legacy. 2009-08-24 View Report
Accounts. Accounts type total exemption small. 2008-12-01 View Report
Annual return. Legacy. 2008-08-18 View Report
Accounts. Accounts type total exemption small. 2007-11-30 View Report
Annual return. Legacy. 2007-09-28 View Report
Accounts. Accounts type total exemption small. 2007-05-31 View Report
Annual return. Legacy. 2006-08-24 View Report
Accounts. Accounts type total exemption small. 2006-05-02 View Report
Officers. Description: New secretary appointed. 2006-03-28 View Report
Officers. Description: Secretary resigned. 2006-03-20 View Report
Address. Description: Registered office changed on 20/03/06 from: enterprise house 21 buckle street london E1 8NN. 2006-03-20 View Report
Annual return. Legacy. 2005-08-26 View Report
Accounts. Accounts type total exemption small. 2005-05-18 View Report
Annual return. Legacy. 2004-09-29 View Report
Address. Description: Registered office changed on 09/07/04 from: ground floor elizabeth house 54-58 high street edgware middlesex HA8 7EJ. 2004-07-09 View Report
Accounts. Accounts type total exemption small. 2004-07-08 View Report
Change of name. Description: Company name changed impression training LIMITED\certificate issued on 08/03/04. 2004-03-08 View Report
Annual return. Legacy. 2003-12-03 View Report
Officers. Description: New secretary appointed. 2002-09-13 View Report
Officers. Description: New director appointed. 2002-09-13 View Report
Officers. Description: Secretary resigned. 2002-09-13 View Report
Officers. Description: Director resigned. 2002-09-13 View Report
Incorporation. Incorporation company. 2002-08-23 View Report