REDROSESFORME LIMITED

1st Floor Tennyson House 1st Floor Tennyson House, London, W1W 5PA, England
StatusACTIVE
Company No.09970509
CategoryPrivate Limited Company
Incorporated26 Jan 2016
Age8 years, 3 months, 3 days
JurisdictionEngland Wales

SUMMARY

REDROSESFORME LIMITED is an active private limited company with number 09970509. It was incorporated 8 years, 3 months, 3 days ago, on 26 January 2016. The company address is 1st Floor Tennyson House 1st Floor Tennyson House, London, W1W 5PA, England.



Company Fillings

Accounts with accounts type dormant

Date: 28 Mar 2024

Action Date: 01 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-01

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/07/23

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/07/23

Documents

View document PDF

Legacy

Date: 28 Mar 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/07/23

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2024

Action Date: 21 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-21

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-18

Officer name: Mark Benjamin Addis

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 25 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin Pillay

Termination date: 2023-07-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Apr 2023

Action Date: 07 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-07

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2023

Action Date: 29 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stewart Andrew Hainsworth

Termination date: 2023-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 21 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Mar 2023

Action Date: 06 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-06

Officer name: Mr John Hames Taig Kennedy

Documents

View document PDF

Change to a person with significant control

Date: 02 Dec 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Halewood International Limited

Change date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-12

Officer name: John Hames Taig Kennedy

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Peter Williamson

Appointment date: 2022-07-12

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2022

Action Date: 12 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-07-12

Officer name: Mr Kevin Pillay

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Jul 2022

Action Date: 26 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-26

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 26/06/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 26/06/21

Documents

View document PDF

Legacy

Date: 05 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 26/06/21

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2022

Action Date: 21 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-21

Documents

View document PDF

Appoint person director company with name date

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Hames Taig Kennedy

Appointment date: 2022-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Feb 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan William Robinson

Termination date: 2022-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2021

Action Date: 29 Nov 2021

Category: Address

Type: AD01

Old address: The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD

Change date: 2021-11-29

New address: 1st Floor Tennyson House 159-165 Great Portland Street London W1W 5PA

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2021

Action Date: 21 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Feb 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/20

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 May 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 27 May 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/19

Documents

View document PDF

Legacy

Date: 27 May 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/19

Documents

View document PDF

Legacy

Date: 27 May 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/19

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2020

Action Date: 21 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-21

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 02 Apr 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/18

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/06/18

Documents

View document PDF

Legacy

Date: 02 Apr 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/18

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2019

Action Date: 21 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-21

Documents

View document PDF

Notification of a person with significant control

Date: 28 Aug 2018

Action Date: 29 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Halewood International Limited

Notification date: 2018-06-29

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 Aug 2018

Action Date: 28 Aug 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-08-28

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan William Robinson

Appointment date: 2018-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 13 Aug 2018

Action Date: 29 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-06-29

Officer name: Mr Stewart Andrew Hainsworth

Documents

View document PDF

Capital alter shares subdivision

Date: 06 Aug 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH02

Date: 2018-06-29

Documents

View document PDF

Resolution

Date: 23 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

New address: The Sovereign Distillery Wilson Road Huyton Business Park Liverpool Merseyside L36 6AD

Old address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England

Change date: 2018-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 21 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-21

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 30 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Oct 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mark Benjamin Addis

Change date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA

Old address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA England

Change date: 2017-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2017

Action Date: 05 Apr 2017

Category: Address

Type: AD01

New address: 3rd Floor Colwyn Chambers 19 York Street Manchester M2 3BA

Old address: Delphian House Riverside New Bailey Street Manchester M3 5FS England

Change date: 2017-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 21 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 25 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-25

Documents

View document PDF

Change account reference date company current extended

Date: 16 May 2016

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

New date: 2017-06-30

Made up date: 2017-01-31

Documents

View document PDF

Resolution

Date: 01 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2016

Action Date: 26 Jan 2016

Category: Capital

Type: SH01

Date: 2016-01-26

Capital : 8 GBP

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-26

Officer name: Mr Mark Benjamin Addis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Feb 2016

Action Date: 02 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-02

New address: Delphian House Riverside New Bailey Street Manchester M3 5FS

Old address: 10 Hazelwood Road Altrincham WA15 9AX United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B & K BUILDING SERVICES LIMITED

HIGH EDGE COURT,BELPER,DE56 2BW

Number:01498712
Status:ACTIVE
Category:Private Limited Company

M&M RITCHIE LTD

9 VENNEL STREET,KILMARNOCK,KA3 5HL

Number:SC412901
Status:ACTIVE
Category:Private Limited Company

PROLUX SYSTEMS LTD

UNIT 4,PENRYN,TR10 8RT

Number:11643153
Status:ACTIVE
Category:Private Limited Company

SOUTHERN NRG LIMITED

8 SPUR ROAD,PORTSMOUTH,PO6 3EB

Number:06160874
Status:ACTIVE
Category:Private Limited Company

SUSAN GLOBE TOUCH LTD

28 PRIESTLEY ROAD,MITCHAM,CR4 2LL

Number:10730237
Status:ACTIVE
Category:Private Limited Company

THE FOREST CAFE LTD.

19/8 ARDMILLAN TERRACE,EDINBURGH,EH11 2JW

Number:SC254177
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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