LINDA ROZARIO C.I.C.
Status | ACTIVE |
Company No. | 08318425 |
Category | Private Limited Company |
Incorporated | 05 Dec 2012 |
Age | 11 years, 5 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
LINDA ROZARIO C.I.C. is an active private limited company with number 08318425. It was incorporated 11 years, 5 months, 27 days ago, on 05 December 2012. The company address is 1 Fore Street, 1 Fore Street,, London, EC2Y 9DT, England.
Company Fillings
Accounts with accounts type dormant
Date: 29 Apr 2024
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 11 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-11
Documents
Accounts with accounts type dormant
Date: 17 Jul 2023
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Gazette filings brought up to date
Date: 20 Jan 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 19 Jan 2023
Action Date: 11 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-11
Documents
Dissolved compulsory strike off suspended
Date: 17 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 23 Jan 2022
Action Date: 11 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-11
Documents
Accounts with accounts type dormant
Date: 06 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type dormant
Date: 14 Apr 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 10 Feb 2021
Action Date: 11 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-11
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
Old address: 6 st. Cross Road Winchester SO23 9HX England
New address: 1 Fore Street, Moorgate London EC2Y 9DT
Change date: 2020-06-08
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2020
Action Date: 28 Jan 2020
Category: Address
Type: AD01
Change date: 2020-01-28
Old address: St Michaels Community Centre Desmond Street London SE14 6JF England
New address: 6 st. Cross Road Winchester SO23 9HX
Documents
Confirmation statement with no updates
Date: 23 Jan 2020
Action Date: 11 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-11
Documents
Withdrawal of a person with significant control statement
Date: 23 Jan 2020
Action Date: 23 Jan 2020
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2020-01-23
Documents
Accounts with accounts type micro entity
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 11 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Linda Maria Rozario
Change date: 2019-01-14
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Miss Linda Maria Rozario
Change date: 2019-01-14
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
Old address: 20-22 Wenlock Road London N1 7GU England
Change date: 2019-01-14
New address: St Michaels Community Centre Desmond Street London SE14 6JF
Documents
Appoint person director company with name date
Date: 12 Dec 2018
Action Date: 11 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Michelle Marcia Whitely
Appointment date: 2018-12-11
Documents
Confirmation statement with updates
Date: 11 Nov 2018
Action Date: 11 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-11
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Notification of a person with significant control
Date: 27 Mar 2018
Action Date: 27 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Linda Maria Rozario
Notification date: 2018-03-27
Documents
Confirmation statement with no updates
Date: 18 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2016
Action Date: 22 Sep 2016
Category: Address
Type: AD01
Old address: 145-157 st John Street London EC1V 4PW
New address: 20-22 Wenlock Road London N1 7GU
Change date: 2016-09-22
Documents
Accounts amended with accounts type total exemption full
Date: 04 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 14 Apr 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Dec 2015
Action Date: 05 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-05
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2015
Action Date: 05 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-05
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change of name community interest company
Date: 15 Jan 2014
Category: Change-of-name
Type: CICCON
Documents
Certificate change of name company
Date: 15 Jan 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed linda rozario LTD\certificate issued on 15/01/14
Documents
Change of name notice
Date: 15 Jan 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2013
Action Date: 05 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-05
Documents
Change person director company with change date
Date: 13 Nov 2013
Action Date: 13 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-11-13
Officer name: Miss Linda Rozario
Documents
Some Companies
ASSOCIATED SUB-CONTRACTORS IN LIMITED PARTNERSHIP WITH STANISLAW SIEKACZYNSKI
308 COTTON EXCHANGE,LIVERPOOL,L3 9LQ
Number: | LP010550 |
Status: | ACTIVE |
Category: | Limited Partnership |
5C MONTRELL ROAD,LONDON,SW2 4QD
Number: | 11902686 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAYWOOD PROPERTY SOUTH WEST LIMITED
1 HERLUIN WAY,WESTON-SUPER-MARE,BS23 3YX
Number: | 11596929 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 DAIRYMANS WALK,GUILDFORD,GU4 7FF
Number: | 11938831 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLAEN Y COED,MOLD,CH7 5DB
Number: | 05196342 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE VIEW,STAFFORD,ST18 9BG
Number: | 07619987 |
Status: | ACTIVE |
Category: | Private Limited Company |