ROWSAN LIMITED

Warren House Warren House, Kingston Upon Thames, KT2 7HY, Surrey
StatusACTIVE
Company No.04553304
CategoryPrivate Limited Company
Incorporated03 Oct 2002
Age21 years, 7 months, 18 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 09 Mar 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 08 Mar 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change sail address company

Date: 16 Oct 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 09 Nov 2007

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 31 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Jul 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/07 to 31/03/07

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/05; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 12 Oct 2005

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 13 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Aug 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Jul 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/03 to 30/04/03

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 03/12/02--------- £ si 1995@1=1995 £ ic 1004/2999

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Capital

Type: 88(2)R

Description: Ad 03/12/02--------- £ si 1003@1=1003 £ ic 1/1004

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Capital

Type: 123

Description: Nc inc already adjusted 03/12/02

Documents

View document PDF

Resolution

Date: 13 Dec 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Dec 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 03 Oct 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

MAKWOOD LTD.

5 HAMMERSLEY LANE,HIGH WYCOMBE,HP13 7BN

Number:11512015
Status:ACTIVE
Category:Private Limited Company

MAREEL ASSOCIATES LTD

FLAT 106, CENTRIUM,WOKING,GU22 7PD

Number:09727961
Status:ACTIVE
Category:Private Limited Company

PAXFORM PROPERTIES LIMITED

BELFRY HOUSE,HERTFORD,SG14 1BP

Number:01269992
Status:ACTIVE
Category:Private Limited Company

PROVIDUS CONSULTING LIMITED

DOTTRELL HALL NEWMARKET ROAD,ROYSTON,SG8 7PD

Number:06546963
Status:ACTIVE
Category:Private Limited Company

SILVA & OLIVEIRAS LTD

173 FORDS PARK ROAD,LONDON,E16 1PR

Number:11682417
Status:ACTIVE
Category:Private Limited Company

SPANNETS LIMITED

68 FINCHALE ROAD,LONDON,SE2 9PA

Number:06596507
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