DE ROSEE SA LTD.

87 Notting Hill Gate 87 Notting Hill Gate, London, W11 3JZ, England
StatusACTIVE
Company No.06250940
CategoryPrivate Limited Company
Incorporated17 May 2007
Age17 years, 21 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Elect to keep the secretaries register information on the public register

Date: 19 May 2017

Category: Officers

Sub Category: Register

Type: EH03

Documents

View document PDF

Elect to keep the directors register information on the public register

Date: 19 May 2017

Category: Officers

Sub Category: Register

Type: EH01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Change of name notice

Date: 10 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 18 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/08; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/03/08

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 17/05/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 17 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEE ANAESTHETICS LTD

15 DEE BANKS,CHESTER,CH3 5UU

Number:07129287
Status:ACTIVE
Category:Private Limited Company

MELLA ENTERPRISES LIMITED

C/O COFID CORPORATE SERVICES LIMITED SUITE 112,LONDON,SW1Y 6QY

Number:03351122
Status:ACTIVE
Category:Private Limited Company

N & B B R LIMITED

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

SHORE MOUNT LIMITED

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

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