ROSEGOLD INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05048929 |
Category | Private Limited Company |
Incorporated | 19 Feb 2004 |
Age | 20 years, 3 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
ROSEGOLD INVESTMENTS LIMITED is an active private limited company with number 05048929. It was incorporated 20 years, 3 months, 17 days ago, on 19 February 2004. The company address is 19 Leyden Street, London, E1 7LE, England.
Company Fillings
Accounts amended with accounts type micro entity
Date: 23 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AAMD
Made up date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type micro entity
Date: 26 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 06 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type micro entity
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change corporate secretary company with change date
Date: 31 Aug 2021
Action Date: 30 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Wigmore Secretaries Limited
Change date: 2021-06-30
Documents
Change sail address company with old address new address
Date: 31 Aug 2021
Category: Address
Type: AD02
Old address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom
New address: C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Confirmation statement with no updates
Date: 11 Aug 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-23
Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
New address: 19 Leyden Street London E1 7LE
Documents
Miscellaneous
Date: 01 Dec 2020
Category: Miscellaneous
Type: MISC
Description: Form CB01 - notice of a cross border merger
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Change to a person with significant control
Date: 16 Jul 2020
Action Date: 27 Jun 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-06-27
Psc name: Mr Luigino Badioli
Documents
Confirmation statement with no updates
Date: 14 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Move registers to sail company with new address
Date: 22 Aug 2019
Category: Address
Type: AD03
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Change sail address company with new address
Date: 16 Aug 2019
Category: Address
Type: AD02
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Accounts with accounts type micro entity
Date: 29 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
Old address: Charles House 108-110 Finchley Road London NW3 5JJ
Change date: 2019-06-10
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 12 Jul 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Buckingham Directors Limited
Termination date: 2018-02-01
Documents
Termination director company with name termination date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yardena Landman
Termination date: 2018-02-01
Documents
Appoint person director company with name date
Date: 06 Feb 2018
Action Date: 01 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Luigino Badioli
Appointment date: 2018-02-01
Documents
Change to a person with significant control
Date: 05 Feb 2018
Action Date: 12 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Luigino Badioli
Change date: 2017-12-12
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Second filing notification of a person with significant control
Date: 21 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: RP04PSC01
Psc name: Luigino Badioli
Documents
Confirmation statement with updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Notification of a person with significant control
Date: 12 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Luigino Badioli
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2016
Action Date: 22 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-22
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2016
Action Date: 19 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-19
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2015
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 21 Feb 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 19 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-19
Documents
Termination director company with name termination date
Date: 02 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Miriam Elizabeth Patricia Lewis
Termination date: 2014-11-30
Documents
Appoint person director company with name date
Date: 01 Dec 2014
Action Date: 30 Nov 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-11-30
Officer name: Yardena Landman
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2014
Action Date: 19 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-19
Documents
Change corporate director company with change date
Date: 18 Nov 2013
Action Date: 29 Oct 2013
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Buckinghamshire Directors Limited
Change date: 2013-10-29
Documents
Termination director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ruperto Cervanties Hidaigo
Documents
Change registered office address company with date old address
Date: 15 Nov 2013
Action Date: 15 Nov 2013
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove Noth Finchley London N12 0DR
Change date: 2013-11-15
Documents
Appoint person director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miriam Elizabeth Patricia Lewis
Documents
Termination secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nicole Allen
Documents
Appoint corporate director company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Buckinghamshire Directors Limited
Documents
Appoint corporate secretary company with name
Date: 15 Nov 2013
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Wigmore Secretaries Limited
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Damian Calderbank
Documents
Appoint person director company with name
Date: 09 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ruperto Cervanties Hidaigo
Documents
Annual return company with made up date full list shareholders
Date: 21 Feb 2013
Action Date: 19 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-19
Documents
Accounts with accounts type small
Date: 30 Aug 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2012
Action Date: 19 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-19
Documents
Accounts with accounts type small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date
Date: 05 Apr 2011
Action Date: 19 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-19
Documents
Accounts with accounts type small
Date: 20 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Appoint person director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Damian Calderbank
Documents
Termination director company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Pearce
Documents
Change registered office address company with date old address
Date: 02 Jun 2010
Action Date: 02 Jun 2010
Category: Address
Type: AD01
Change date: 2010-06-02
Old address: 1a Arcade House Temple Fortune London NW11 7TL
Documents
Appoint person secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Nicole Deborah Allen
Documents
Termination secretary company with name
Date: 04 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brenda Cocksedge
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2010
Action Date: 19 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-19
Documents
Change person director company with change date
Date: 16 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Alan Frank Pearce
Documents
Accounts with accounts type small
Date: 26 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/02/09; no change of members
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/08; no change of members
Documents
Legacy
Date: 29 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 29/10/07 from: 788-790 finchley road london NW11 7TJ
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/07; full list of members
Documents
Legacy
Date: 04 Dec 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/02/05; full list of members
Documents
Legacy
Date: 15 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 15/04/05 from: 788-790 finchley road london NW11 7TJ
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jun 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/02/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 14 Jun 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/05 to 31/12/04
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 26/02/04
Documents
Resolution
Date: 05 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Mar 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS
Number: | 05730036 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE WILLOWS,BUCKS,MK17 0RF
Number: | 03194298 |
Status: | ACTIVE |
Category: | Private Limited Company |
MIKE D PROJECT MANAGEMENT LIMITED
7 PARK DRIVE,DORNOCH,IV25 3TE
Number: | SC473554 |
Status: | ACTIVE |
Category: | Private Limited Company |
96 ASHLEY DRIVE,TWICKENHAM,TW2 6HL
Number: | 10789740 |
Status: | ACTIVE |
Category: | Private Limited Company |
STIRLING SOLUTIONS CONSULTANCY LTD
38 DOWNS VIEW,BRADFORD-ON-AVON,BA15 1PN
Number: | 09735385 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 KINGS COURT,NEWMARKET,CB8 7SG
Number: | 07122650 |
Status: | ACTIVE |
Category: | Private Limited Company |