ROSSETTI GARDENS LIMITED

16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom
StatusACTIVE
Company No.07904660
CategoryPrivate Limited Company
Incorporated10 Jan 2012
Age12 years, 5 months, 7 days
JurisdictionEngland Wales

SUMMARY

ROSSETTI GARDENS LIMITED is an active private limited company with number 07904660. It was incorporated 12 years, 5 months, 7 days ago, on 10 January 2012. The company address is 16 Great Queen Street 16 Great Queen Street, London, WC2B 5AH, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 14 Feb 2024

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Ms Flora Maria Mascolo

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2024

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Flora Maria Mascolo

Change date: 2023-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Change to a person with significant control

Date: 13 Feb 2024

Action Date: 09 Jan 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-01-09

Psc name: Ms Flora Maria Mascolo

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Jan 2023

Action Date: 13 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Flora Maria Mascolo

Change date: 2021-01-13

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2023

Action Date: 13 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-13

Officer name: Ms Flora Maria Mascolo

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2021

Action Date: 25 Jan 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-01-25

Officer name: Ms Flora Maria Mascolo

Documents

View document PDF

Change to a person with significant control

Date: 10 Feb 2021

Action Date: 25 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Flora Maria Mascolo

Change date: 2021-01-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2021

Action Date: 02 Feb 2021

Category: Address

Type: AD01

New address: 16 Great Queen Street Covent Garden London WC2B 5AH

Change date: 2021-02-02

Old address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Mar 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2016

Action Date: 18 Oct 2016

Category: Address

Type: AD01

Old address: 55 Loudoun Road St John's Wood London NW8 0DL

Change date: 2016-10-18

New address: C/O Shelley Stock Hutter Llp 1st Floor 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Change person director company with change date

Date: 05 Jan 2015

Action Date: 10 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-10

Officer name: Florinda Maria Mascolo

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 22 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Florinda Maria Mascolo

Change date: 2014-05-22

Documents

View document PDF

Change registered office address company with date old address

Date: 01 May 2014

Action Date: 01 May 2014

Category: Address

Type: AD01

Old address: 73/75 Mortimer Street London W1W 7SQ

Change date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Incorporation company

Date: 10 Jan 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAMBAH LIMITED

298 LYTHALLS LANE,COVENTRY,CV6 6GD

Number:07963706
Status:ACTIVE
Category:Private Limited Company

HELIOTROPE LEARNING LIMITED

1 BREWERY HOUSE BROOK STREET,COLCHESTER,CO7 9DS

Number:09047119
Status:ACTIVE
Category:Private Limited Company

MIDLAND TYRES (BIRMINGHAM) LIMITED

19 KNIGHTON DRIVE,SUTTON COLDFIELD,B74 4QP

Number:00530536
Status:ACTIVE
Category:Private Limited Company

MVC (UK) LTD

ALVA HOUSE,GRAVESEND,DA12 5UE

Number:08290580
Status:ACTIVE
Category:Private Limited Company

MY 69 LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:07732423
Status:ACTIVE
Category:Private Limited Company

SERACS GROUP LIMITED

3 LLOYD ROAD,BROADSTAIRS,CT10 1HY

Number:09812896
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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