ROSECROFT TRADING LIMITED

38 Raleigh Close, Ruislip, HA4 6JP, England
StatusACTIVE
Company No.10195856
CategoryPrivate Limited Company
Incorporated24 May 2016
Age8 years, 24 days
JurisdictionEngland Wales

SUMMARY

ROSECROFT TRADING LIMITED is an active private limited company with number 10195856. It was incorporated 8 years, 24 days ago, on 24 May 2016. The company address is 38 Raleigh Close, Ruislip, HA4 6JP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 28 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2023

Action Date: 18 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Feb 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: 25 Sep 2022

Action Date: 18 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 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: 31 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 May 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

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

New address: 38 Raleigh Close Ruislip HA4 6JP

Old address: C/O Samara & Co Unit 102, Metroline House 118 - 122 College Road Harrow HA1 1BQ England

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nilesh Patel

Termination date: 2020-08-12

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Aug 2020

Action Date: 12 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nilesh Patel

Cessation date: 2020-08-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

Old address: C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ England

New address: C/O Samara & Co Unit 102, Metroline House 118 - 122 College Road Harrow HA1 1BQ

Change date: 2019-11-15

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Nov 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 May 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Apr 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 06 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nitesh Shah

Cessation date: 2017-07-06

Documents

View document PDF

Confirmation statement with updates

Date: 08 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kavir Suren Pithwa

Termination date: 2017-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Kiran Hirani

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kiran Hirani

Cessation date: 2017-09-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Sep 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-01

Psc name: Kavir Suren Pithwa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jun 2017

Action Date: 30 Jun 2017

Category: Address

Type: AD01

New address: C/O Samara & Co Unit 201, Metroline House 118-122 College Road Harrow HA1 1BQ

Change date: 2017-06-30

Old address: C/O Samara & Co Room 303G, Premier House 1 Canning Road Harrow HA3 7TS England

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 08 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nitesh Shah

Notification date: 2017-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-27

Officer name: Mr Kiran Hirani

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 23 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-23

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2017

Action Date: 08 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-08

Officer name: Mr Nitesh Shah

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-03

Officer name: Mr Nilesh Patel

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2016

Action Date: 03 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-03

Officer name: Mr Kavir Pithwa

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2016

Action Date: 16 Sep 2016

Category: Address

Type: AD01

New address: C/O Samara & Co Room 303G, Premier House 1 Canning Road Harrow HA3 7TS

Change date: 2016-09-16

Old address: 511 Kenton Lane Harrow HA3 7JW United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2016

Action Date: 16 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-16

Officer name: Barbara Kahan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Aug 2016

Action Date: 16 Aug 2016

Category: Address

Type: AD01

New address: 511 Kenton Lane Harrow HA3 7JW

Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom

Change date: 2016-08-16

Documents

View document PDF

Incorporation company

Date: 24 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELW VENTURES LIMITED

61 THE BASE,DARTFORD,

Number:11376631
Status:ACTIVE
Category:Private Limited Company

GSS MANAGEMENT SERVICES LIMITED

CUBIC BUSINESS CENTRE, 533,,LEEDS,LS13 4EN

Number:10651631
Status:ACTIVE
Category:Private Limited Company

NTS PROJECTS L.P.

OFFICE 525,BELFAST,BT9 6AZ

Number:NL000556
Status:ACTIVE
Category:Limited Partnership

RANGE COOKER REPAIRS LIMITED

C/O CRAVEN DALTON UNIT 11 PORTAL BUSINESS PARK,TARPORLEY,CW6 9DL

Number:07771525
Status:ACTIVE
Category:Private Limited Company

STAR ASSOCIATES (UK) LTD

22 STATION PARADE,LONDON,NW2 4NH

Number:07403487
Status:LIQUIDATION
Category:Private Limited Company

TASCA CONSULTING LIMITED

ONE AMERICA SQUARE,LONDON,EC3N 2LB

Number:06423047
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