ROSSCULL LIMITED

134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom
StatusACTIVE
Company No.09534945
CategoryPrivate Limited Company
Incorporated10 Apr 2015
Age9 years, 23 days
JurisdictionEngland Wales

SUMMARY

ROSSCULL LIMITED is an active private limited company with number 09534945. It was incorporated 9 years, 23 days ago, on 10 April 2015. The company address is 134 Buckingham Palace Road, London, SW1W 9SA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 19 Apr 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2024

Action Date: 10 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-10

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Jan 2024

Action Date: 29 Apr 2023

Category: Accounts

Type: AA01

New date: 2023-04-29

Made up date: 2023-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 17 May 2023

Category: Address

Type: AD02

Old address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom

New address: 134 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 10 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2022

Action Date: 10 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2021

Action Date: 16 Aug 2021

Category: Address

Type: AD01

New address: 134 Buckingham Palace Road London SW1W 9SA

Change date: 2021-08-16

Old address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2021

Action Date: 10 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Feb 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Nov 2020

Action Date: 26 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-26

New address: 140 Buckingham Palace Road London SW1W 9SA

Old address: 6 Sloane Gardens Orpington Kent BR6 8PG United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dipam Patel

Notification date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-28

Psc name: Vijay Indukumar Patel

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Khemanand Hurhangee

Cessation date: 2020-10-28

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Capital

Type: SH01

Date: 2020-10-28

Capital : 2 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Khemanand Hurhangee

Termination date: 2020-10-28

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Dipam Patel

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-28

Officer name: Mr Vijay Indukumar Patel

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Nov 2020

Action Date: 28 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-10-28

Officer name: Magus Secretaries Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2020

Action Date: 10 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Apr 2019

Category: Address

Type: AD03

New address: 140 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-10

Documents

View document PDF

Change sail address company with new address

Date: 10 Apr 2019

Category: Address

Type: AD02

New address: 140 Buckingham Palace Road London SW1W 9SA

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mr Khemanand Hurhangee

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Change to a person with significant control

Date: 25 Apr 2018

Action Date: 10 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-04-10

Psc name: Mr Khemanand Hurhangee

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 10 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-20

New address: 6 Sloane Gardens Orpington Kent BR6 8PG

Old address: 140 Buckingham Palace Road London SW1W 9SA United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Incorporation company

Date: 10 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIO, VISUAL, ELECTRICAL LTD

ROSE COTTAGE,HOLMFIRTH,HD9 2RE

Number:11403605
Status:ACTIVE
Category:Private Limited Company

GREENFISH INVESTMENTS NO9 LIMITED

29 YORK PLACE,EDINBURGH,EH1 3HP

Number:SC440776
Status:ACTIVE
Category:Private Limited Company

LARKIN PROPERTIES LIMITED

2 BLANDFORD AVENUE,NOTTINGHAM,NG10 3LG

Number:10178182
Status:ACTIVE
Category:Private Limited Company

MARSHAM COURT (RADYR) MANAGEMENT LIMITED

493A CAERPHILLY ROAD,CARDIFF,CF14 4SN

Number:03539547
Status:ACTIVE
Category:Private Limited Company

OSCAR INTERIORS LIMITED

COODE HOUSE 7 MILLSANDS,SHEFFIELD,S3 8NR

Number:11581135
Status:ACTIVE
Category:Private Limited Company

PENDLE MUNCH LTD

75A SCOTLAND ROAD,NELSON,BB9 7UY

Number:11267444
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