DE ROSEE SA LTD.
Status | ACTIVE |
Company No. | 06250940 |
Category | Private Limited Company |
Incorporated | 17 May 2007 |
Age | 17 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
DE ROSEE SA LTD. is an active private limited company with number 06250940. It was incorporated 17 years, 21 days ago, on 17 May 2007. The company address is 87 Notting Hill Gate 87 Notting Hill Gate, London, W11 3JZ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Mar 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2024
Action Date: 20 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-20
Documents
Change account reference date company previous shortened
Date: 21 Dec 2023
Action Date: 29 Mar 2023
Category: Accounts
Type: AA01
New date: 2023-03-29
Made up date: 2023-03-30
Documents
Confirmation statement with no updates
Date: 07 Jun 2023
Action Date: 17 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-17
Documents
Accounts with accounts type total exemption full
Date: 07 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2022
Action Date: 17 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-17
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 May 2021
Action Date: 17 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-17
Documents
Accounts with accounts type total exemption full
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 18 May 2020
Action Date: 17 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-17
Documents
Change to a person with significant control
Date: 18 May 2020
Action Date: 07 May 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Claire Mcdonagh Sa
Change date: 2020-05-07
Documents
Accounts with accounts type total exemption full
Date: 05 Feb 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 17 May 2019
Action Date: 17 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-17
Documents
Change person director company with change date
Date: 13 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Claire Mcdonagh Sa
Change date: 2019-05-01
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change to a person with significant control
Date: 17 May 2018
Action Date: 30 Apr 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-04-30
Psc name: Mr Maximilien Olivier Tanguy De Rosee
Documents
Change person director company with change date
Date: 17 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-04-30
Officer name: Mr Maximilien Olivier Tanguy De Rosee
Documents
Change person secretary company with change date
Date: 17 May 2018
Action Date: 30 Apr 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-04-30
Officer name: Maximilien Olivier Tanguy De Rosee
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Elect to keep the directors residential address register information on the public register
Date: 19 May 2017
Category: Officers
Sub Category: Register
Type: EH02
Documents
Elect to keep the secretaries register information on the public register
Date: 19 May 2017
Category: Officers
Sub Category: Register
Type: EH03
Documents
Elect to keep the directors register information on the public register
Date: 19 May 2017
Category: Officers
Sub Category: Register
Type: EH01
Documents
Change person director company with change date
Date: 19 May 2017
Action Date: 18 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maximilien Olivier Tanguy De Rosee
Change date: 2017-05-18
Documents
Change registered office address company with date old address new address
Date: 22 Mar 2017
Action Date: 22 Mar 2017
Category: Address
Type: AD01
Old address: Unit 21 Pall Mall Deposit 124-126 Barlby Road London W10 6BL
Change date: 2017-03-22
New address: 87 Notting Hill Gate Second Floor Office London W11 3JZ
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
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: 27 May 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 07 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: 19 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Accounts with accounts type total exemption small
Date: 23 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: 22 May 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Change date: 2013-05-22
Old address: Gowran House 56 Broad Street Chipping Sodbury Bristol BS37 6AG England
Documents
Change person director company with change date
Date: 22 May 2013
Action Date: 21 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Maximilien Olivier Tanguy De Rosee
Change date: 2013-05-21
Documents
Change registered office address company with date old address
Date: 01 Mar 2013
Action Date: 01 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-01
Old address: Unit 21 Pall Mall Deposit 124-128 Barlby Road London W10 6BL United Kingdom
Documents
Certificate change of name company
Date: 10 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed de rosee & sa LIMITED\certificate issued on 10/01/13
Documents
Change of name notice
Date: 10 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 12 Sep 2012
Action Date: 12 Sep 2012
Category: Address
Type: AD01
Old address: 7 Caithness Road London W14 0JB England
Change date: 2012-09-12
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change person director company with change date
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-13
Officer name: Maximilien Oilvier Tanguy De Rosee
Documents
Change person secretary company with change date
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maximilien Oilvier Tanguy De Rosee
Change date: 2012-06-13
Documents
Accounts with accounts type total exemption small
Date: 08 Jan 2012
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: 01 Jun 2011
Action Date: 17 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-17
Documents
Change person secretary company with change date
Date: 01 Jun 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-17
Officer name: Maximilien Oilver Tanguy De Rosee
Documents
Change person director company with change date
Date: 01 Jun 2011
Action Date: 17 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maximilien Oilver Tanguy De Rosee
Change date: 2011-05-17
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2011
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: 10 Jun 2010
Action Date: 17 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-17
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Maximilien Oilver Tanguy De Rosee
Documents
Change person director company with change date
Date: 10 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-17
Officer name: Claire Sa
Documents
Change person secretary company with change date
Date: 10 Jun 2010
Action Date: 17 May 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Maximilien Oilver Tanguy De Rosee
Change date: 2010-05-17
Documents
Change registered office address company with date old address
Date: 10 Jun 2010
Action Date: 10 Jun 2010
Category: Address
Type: AD01
Old address: 65 Ledbury Road London W11 2AD
Change date: 2010-06-10
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 18 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/08; full list of members
Documents
Legacy
Date: 13 Jun 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/05/08 to 31/03/08
Documents
Legacy
Date: 13 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
15 DEE BANKS,CHESTER,CH3 5UU
Number: | 07129287 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O COFID CORPORATE SERVICES LIMITED SUITE 112,LONDON,SW1Y 6QY
Number: | 03351122 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 VICTORIA STREET,HALIFAX,HX4 8DF
Number: | 08543146 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PETER WARBOYS PROJECT SERVICES LIMITED
9 TINSLEY CLOSE,READING,RG6 4AN
Number: | 09552917 |
Status: | ACTIVE |
Category: | Private Limited Company |
702 ROMFORD ROAD,LONDON,E12 5AJ
Number: | 09039608 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE STOCKRACKING COMPANY LIMITED
37A ANCHOR ROAD,WALSALL,WS9 8PT
Number: | 03516996 |
Status: | ACTIVE |
Category: | Private Limited Company |