ROSE UNIACKE STUDIO LTD
Status | ACTIVE |
Company No. | 08054658 |
Category | Private Limited Company |
Incorporated | 02 May 2012 |
Age | 12 years, 21 days |
Jurisdiction | England Wales |
SUMMARY
ROSE UNIACKE STUDIO LTD is an active private limited company with number 08054658. It was incorporated 12 years, 21 days ago, on 02 May 2012. The company address is 76-84 Pimlico Road, London, SW1W 8PL, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 13 May 2024
Action Date: 02 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change account reference date company previous shortened
Date: 27 Jul 2023
Action Date: 27 Oct 2022
Category: Accounts
Type: AA01
New date: 2022-10-27
Made up date: 2022-10-28
Documents
Confirmation statement with no updates
Date: 09 May 2023
Action Date: 02 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-02
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change account reference date company previous shortened
Date: 21 Jul 2022
Action Date: 28 Oct 2021
Category: Accounts
Type: AA01
New date: 2021-10-28
Made up date: 2021-10-29
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2022
Action Date: 13 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-13
New address: 76-84 Pimlico Road London SW1W 8PL
Old address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB United Kingdom
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 02 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-02
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2021
Action Date: 28 Sep 2021
Category: Address
Type: AD01
Old address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ United Kingdom
New address: 2nd Floor Connaught House, 1-3 Mount Street (Entrance via Davies Street) London W1K 3NB
Change date: 2021-09-28
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 02 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-02
Documents
Change to a person with significant control
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rose Caroline Heyman
Change date: 2020-12-16
Documents
Change person director company with change date
Date: 16 Dec 2020
Action Date: 16 Dec 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rose Caroline Heyman
Change date: 2020-12-16
Documents
Change registered office address company with date old address new address
Date: 14 Dec 2020
Action Date: 14 Dec 2020
Category: Address
Type: AD01
New address: 3rd Floor 20-22 Berkeley Square London W1J 6EQ
Change date: 2020-12-14
Old address: 38 Berkeley Square London W1J 5AE
Documents
Accounts with accounts type total exemption full
Date: 01 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 11 May 2020
Action Date: 02 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-02
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 03 May 2019
Action Date: 02 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-02
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change account reference date company previous shortened
Date: 30 Jul 2018
Action Date: 29 Oct 2017
Category: Accounts
Type: AA01
Made up date: 2017-10-30
New date: 2017-10-29
Documents
Confirmation statement with no updates
Date: 08 May 2018
Action Date: 02 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-02
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change account reference date company previous shortened
Date: 28 Jul 2017
Action Date: 30 Oct 2016
Category: Accounts
Type: AA01
Made up date: 2016-10-31
New date: 2016-10-30
Documents
Confirmation statement with updates
Date: 02 May 2017
Action Date: 02 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-02
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2016
Action Date: 02 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-02
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 08 May 2015
Action Date: 02 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-02
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2014
Action Date: 02 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-02
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 09 May 2013
Action Date: 02 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-02
Documents
Change account reference date company current extended
Date: 09 Apr 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA01
New date: 2013-10-31
Made up date: 2013-05-31
Documents
Change person director company with change date
Date: 08 Aug 2012
Action Date: 29 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rose Caroline Uniacke
Change date: 2012-06-29
Documents
Some Companies
52 BASEPOINT BUSINESS CENTRE RIVERMEAD DRIVE,SWINDON,SN5 7EX
Number: | 11949889 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLOUGH HOUSE FARM,MACCLESFIELD,SK11 0SJ
Number: | 06999478 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLYM HOUSE 3 LONGBRIDGE ROAD,PLYMOUTH,PL6 8LT
Number: | 07549298 |
Status: | ACTIVE |
Category: | Private Limited Company |
INNOVATE SMART DIGITAL LIMITED
85 HIGHER DRIVE,BANSTEAD,SM7 1PW
Number: | 11182102 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSWOOD COACHING & DEVELOPMENT LTD
TURNBULL HOUSE,CHEAM,SM2 6JT
Number: | 07594680 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 FORE STREET,BODMIN,PL31 2HR
Number: | 05372819 |
Status: | LIQUIDATION |
Category: | Private Limited Company |