ROWSAN LIMITED
Status | ACTIVE |
Company No. | 04553304 |
Category | Private Limited Company |
Incorporated | 03 Oct 2002 |
Age | 21 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
ROWSAN LIMITED is an active private limited company with number 04553304. It was incorporated 21 years, 7 months, 18 days ago, on 03 October 2002. The company address is Warren House Warren House, Kingston Upon Thames, KT2 7HY, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 22 Nov 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Accounts with accounts type micro entity
Date: 01 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with updates
Date: 05 Nov 2022
Action Date: 03 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-03
Documents
Gazette filings brought up to date
Date: 09 Mar 2022
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Nov 2021
Action Date: 03 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-03
Documents
Accounts with accounts type micro entity
Date: 22 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2020
Action Date: 03 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-03
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-18
Officer name: Mrs Komathy Sampath Kumar
Documents
Appoint person director company with name date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sampath Kumar Mallaya
Appointment date: 2020-08-18
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-18
Officer name: Oliver Liam O'callaghan-Brown
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Mary Brown
Termination date: 2020-08-18
Documents
Termination director company with name termination date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-08-18
Officer name: Victoria Kathleen Louise Good
Documents
Termination secretary company with name termination date
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Patricia Mary Brown
Termination date: 2020-08-18
Documents
Notification of a person with significant control
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-08-18
Psc name: Warren House Conference Centre Limited
Documents
Cessation of a person with significant control
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Philip Joseph Brown
Cessation date: 2020-08-18
Documents
Cessation of a person with significant control
Date: 19 Aug 2020
Action Date: 18 Aug 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-08-18
Psc name: Patricia Mary Brown
Documents
Accounts with accounts type dormant
Date: 22 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2019
Action Date: 03 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 24 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 08 Oct 2018
Action Date: 03 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-03
Documents
Accounts with accounts type unaudited abridged
Date: 22 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 14 Oct 2017
Action Date: 03 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-03
Documents
Confirmation statement with updates
Date: 05 Oct 2016
Action Date: 03 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-03
Documents
Accounts with accounts type dormant
Date: 28 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 29 Apr 2016
Action Date: 23 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Joseph Brown
Termination date: 2016-04-23
Documents
Accounts with accounts type dormant
Date: 02 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 03 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-03
Documents
Accounts with accounts type dormant
Date: 09 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 03 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-03
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-03
Officer name: Mrs Patricia Mary Brown
Documents
Change person director company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-10-03
Officer name: Dr Philip Joseph Brown
Documents
Change person secretary company with change date
Date: 03 Oct 2014
Action Date: 03 Oct 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Patricia Mary Brown
Change date: 2014-10-03
Documents
Appoint person director company with name date
Date: 26 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Oliver Liam O'callaghan-Brown
Appointment date: 2014-09-14
Documents
Appoint person director company with name date
Date: 26 Sep 2014
Action Date: 14 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-14
Officer name: Mrs Victoria Kathleen Louise Good
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2013
Action Date: 03 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-03
Documents
Change sail address company with old address
Date: 29 Oct 2013
Category: Address
Type: AD02
Old address: C/O Rubinstein Phillips Llp 19 Buckingham Street London Uk WC2N 6EF United Kingdom
Documents
Accounts with accounts type dormant
Date: 16 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2012
Action Date: 03 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-03
Documents
Accounts with accounts type dormant
Date: 03 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2011
Action Date: 03 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-03
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 03 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-03
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2009
Action Date: 03 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-03
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-03
Officer name: Mrs Patricia Mary Brown
Documents
Change person director company with change date
Date: 16 Oct 2009
Action Date: 03 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Philip Joseph Brown
Change date: 2009-10-03
Documents
Legacy
Date: 25 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 25/08/2009 from brook house 10 church terrace richmond upon thames surrey TW10 6SE
Documents
Accounts with accounts type small
Date: 26 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 04 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
Accounts with accounts type small
Date: 03 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 31 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/07; full list of members
Documents
Accounts with accounts type small
Date: 10 Sep 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 24 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/04/07 to 31/03/07
Documents
Legacy
Date: 31 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 23 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/05; full list of members
Documents
Legacy
Date: 28 Oct 2005
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 12 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 12/10/05 from: 30 city road london EC1Y 2AB
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 06 Oct 2005
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 11 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/04; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 09 Aug 2004
Category: Address
Type: 287
Description: Registered office changed on 09/08/04 from: c/0 arram berlyn gardner & co holborn hall 100 grays inn road london WC1X 8BY
Documents
Accounts with accounts type full
Date: 10 Feb 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 13 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/03; full list of members
Documents
Legacy
Date: 21 Aug 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jul 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/03 to 30/04/03
Documents
Legacy
Date: 17 May 2003
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 17 May 2003
Category: Capital
Type: 88(2)R
Description: Ad 03/12/02--------- £ si 1995@1=1995 £ ic 1004/2999
Documents
Legacy
Date: 13 Dec 2002
Category: Capital
Type: 88(2)R
Description: Ad 03/12/02--------- £ si 1003@1=1003 £ ic 1/1004
Documents
Legacy
Date: 13 Dec 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 03/12/02
Documents
Resolution
Date: 13 Dec 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Dec 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ
Documents
Some Companies
5 HAMMERSLEY LANE,HIGH WYCOMBE,HP13 7BN
Number: | 11512015 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 106, CENTRIUM,WOKING,GU22 7PD
Number: | 09727961 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELFRY HOUSE,HERTFORD,SG14 1BP
Number: | 01269992 |
Status: | ACTIVE |
Category: | Private Limited Company |
DOTTRELL HALL NEWMARKET ROAD,ROYSTON,SG8 7PD
Number: | 06546963 |
Status: | ACTIVE |
Category: | Private Limited Company |
173 FORDS PARK ROAD,LONDON,E16 1PR
Number: | 11682417 |
Status: | ACTIVE |
Category: | Private Limited Company |
68 FINCHALE ROAD,LONDON,SE2 9PA
Number: | 06596507 |
Status: | ACTIVE |
Category: | Private Limited Company |