ROSE SEVEN LTD

The Enterprise The Enterprise, London, NW3 2BL, United Kingdom
StatusACTIVE
Company No.08536632
CategoryPrivate Limited Company
Incorporated20 May 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales

SUMMARY

ROSE SEVEN LTD is an active private limited company with number 08536632. It was incorporated 10 years, 11 months, 25 days ago, on 20 May 2013. The company address is The Enterprise The Enterprise, London, NW3 2BL, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 10 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2023

Action Date: 20 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 03 Mar 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 20 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Nicholas

Change date: 2020-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 20 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jul 2019

Action Date: 02 Jul 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-07-02

Officer name: Mr Daniel Charles Crouch

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2019

Action Date: 20 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Old address: Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU United Kingdom

New address: The Enterprise 2 Haverstock Hill London NW3 2BL

Change date: 2018-09-27

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-28

Psc name: Solitaire Restaurants Holdings Limited

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael John Nicholas

Change date: 2018-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Nicholas

Change date: 2018-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Address

Type: AD01

New address: Group Accounts Office Moth Club Old Trades Hall Valette Street London E9 6NU

Old address: Group Accounts Lock Tavern 35 Chalk Farm Road London NW1 8AJ

Change date: 2018-08-28

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2018

Action Date: 20 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 26 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2017

Action Date: 20 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-20

Documents

View document PDF

Accounts with accounts type full

Date: 03 Mar 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2016

Action Date: 20 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-20

Documents

View document PDF

Accounts with accounts type small

Date: 02 Mar 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2015

Action Date: 20 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-20

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 11 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-11

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 27 May 2015

Action Date: 03 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-03

Capital : 200 GBP

Documents

View document PDF

Change person director company with change date

Date: 27 May 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Anthony Nicholas

Change date: 2014-12-15

Documents

View document PDF

Accounts with accounts type small

Date: 26 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 20 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-20

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Feb 2014

Action Date: 27 Feb 2014

Category: Address

Type: AD01

Old address: Gable House 239 Regents Park Road Finchley London N3 3LF United Kingdom

Change date: 2014-02-27

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Spw Directors Limited

Documents

View document PDF

Termination director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nita Chhatralia

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Anthony Nicholas

Documents

View document PDF

Appoint person director company with name

Date: 12 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael John Nicholas

Documents

View document PDF

Incorporation company

Date: 20 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHROMATECHNIC LIMITED

UNIT 6,ULVERSTON,LA12 9EE

Number:05529261
Status:ACTIVE
Category:Private Limited Company

ELENA CLEANING LTD

61 WESTMINSTER GARDENS,BARKING,IG11 0BL

Number:11121118
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FURSAT ESTABLISHMENT LIMITED

9 OBERON WAY,SHEPPERTON,TW17 0QR

Number:11653765
Status:ACTIVE
Category:Private Limited Company

GOULD'S SERVICES LIMITED

10 FASEMAN AVENUE,COVENTRY,CV4 9RD

Number:11167664
Status:ACTIVE
Category:Private Limited Company

INTERIOR LANDSCAPING PRODUCTS LIMITED

CHANTRY HOUSE,EASTBOURNE,BN21 1BF

Number:02553513
Status:ACTIVE
Category:Private Limited Company

MELMORT TRADE LP

42B HAYMARKET TERRACE,EDINBURGH,EH12 5LA

Number:SL023329
Status:ACTIVE
Category:Limited Partnership

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