ROSMAR LIMITED

Aston House Aston House, London, N3 1LF
StatusACTIVE
Company No.04904972
CategoryPrivate Limited Company
Incorporated19 Sep 2003
Age20 years, 8 months, 12 days
JurisdictionEngland Wales

SUMMARY

ROSMAR LIMITED is an active private limited company with number 04904972. It was incorporated 20 years, 8 months, 12 days ago, on 19 September 2003. The company address is Aston House Aston House, London, N3 1LF.



Company Fillings

Confirmation statement with updates

Date: 06 Oct 2023

Action Date: 19 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-19

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Rael Barnett

Change date: 2023-09-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Nov 2022

Action Date: 19 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2021

Action Date: 19 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-19

Documents

View document PDF

Change person director company with change date

Date: 17 Sep 2021

Action Date: 17 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Rael Barnett

Change date: 2021-09-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 May 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 06 Nov 2020

Action Date: 19 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-19

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2020

Action Date: 23 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-23

Officer name: Mitchell Barnett

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Nov 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2012

Action Date: 19 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2011

Action Date: 19 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 19 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-19

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gideon Barnett

Change date: 2010-09-01

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Spencer Barnett

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mitchell Barnett

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-01

Officer name: Mr Alexander Rael Barnett

Documents

View document PDF

Change person secretary company with change date

Date: 29 Sep 2010

Action Date: 01 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-01

Officer name: Mitchell Barnett

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 May 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 20 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/09/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Oct 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 27 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Mar 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Address

Type: 287

Description: Registered office changed on 19/02/04 from: aston house cornwall avenue london N3 1LF

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Capital

Type: 88(2)R

Description: Ad 19/09/03--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Legacy

Date: 27 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Incorporation company

Date: 19 Sep 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APEX SIGNS SCOTLAND LTD.

4A WEST TELFERTON,EDINBURGH,EH7 6UL

Number:SC273893
Status:ACTIVE
Category:Private Limited Company

DMC INTERNATIONAL PTY LIMITED

789 BOTANY ROAD,NEW SOUTH WALES,

Number:FC027148
Status:ACTIVE
Category:Other company type

EASTERN BRILLIANCE LIMITED

925 FINCHLEY ROAD, LONDON,LONDON,NW11 7PE

Number:09382702
Status:ACTIVE
Category:Private Limited Company

LOVE EVENTS LTD

15 70 CRAVEN PARK,LONDON,NW10 9AZ

Number:09767320
Status:ACTIVE
Category:Private Limited Company

PROPERTY & LAW CONSULTANCY LIMITED

249 CRANBROOK ROAD,ILFORD,IG1 4TG

Number:10026676
Status:ACTIVE
Category:Private Limited Company

SFRD SERVICES LIMITED

7 BOWER ROAD,FARNHAM,GU10 4ST

Number:10015698
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