ROSEGOLD INVESTMENTS LIMITED

19 Leyden Street, London, E1 7LE, England
StatusACTIVE
Company No.05048929
CategoryPrivate Limited Company
Incorporated19 Feb 2004
Age20 years, 3 months, 17 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Miscellaneous

Date: 01 Dec 2020

Category: Miscellaneous

Type: MISC

Description: Form CB01 - notice of a cross border merger

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 21 Feb 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 03 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ruperto Cervanties Hidaigo

Documents

View document PDF

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

View document PDF

Appoint person director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miriam Elizabeth Patricia Lewis

Documents

View document PDF

Termination secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nicole Allen

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Buckinghamshire Directors Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 15 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Wigmore Secretaries Limited

Documents

View document PDF

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

View document PDF

Termination director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Damian Calderbank

Documents

View document PDF

Appoint person director company with name

Date: 09 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruperto Cervanties Hidaigo

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Damian Calderbank

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Pearce

Documents

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Nicole Deborah Allen

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Brenda Cocksedge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/02/09; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/08; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/07; full list of members

Documents

View document PDF

Legacy

Date: 04 Dec 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/02/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Dec 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/02/04--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Mar 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 05 Mar 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 05 Mar 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 26/02/04

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Mar 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Feb 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAWAR ASSOCIATION LIMITED

57 LONDON ROAD,HIGH WYCOMBE,HP11 1BS

Number:05730036
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

INTEGRAL I.T. SOLUTIONS LTD

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

SDG CAPITAL LTD

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

SWIFT BUILDING COMPANY LTD

3 KINGS COURT,NEWMARKET,CB8 7SG

Number:07122650
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