ROSSCULL LIMITED
Status | ACTIVE |
Company No. | 09534945 |
Category | Private Limited Company |
Incorporated | 10 Apr 2015 |
Age | 9 years, 23 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 25 Nov 2020
Action Date: 28 Oct 2020
Category: Capital
Type: SH01
Date: 2020-10-28
Capital : 2 GBP
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
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 |
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 |
COODE HOUSE 7 MILLSANDS,SHEFFIELD,S3 8NR
Number: | 11581135 |
Status: | ACTIVE |
Category: | Private Limited Company |
75A SCOTLAND ROAD,NELSON,BB9 7UY
Number: | 11267444 |
Status: | ACTIVE |
Category: | Private Limited Company |