ROSMINI PUBLICATIONS LIMITED

200 Leeming Lane North 200 Leeming Lane North, Mansfield, NG19 9EX, Nottinghamshire
StatusACTIVE
Company No.10779496
Category
Incorporated19 May 2017
Age7 years, 17 days
JurisdictionEngland Wales

SUMMARY

ROSMINI PUBLICATIONS LIMITED is an active with number 10779496. It was incorporated 7 years, 17 days ago, on 19 May 2017. The company address is 200 Leeming Lane North 200 Leeming Lane North, Mansfield, NG19 9EX, Nottinghamshire.



Company Fillings

Confirmation statement with no updates

Date: 23 May 2024

Action Date: 13 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 22 May 2023

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-01-09

Psc name: Chris Fuse

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 13 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-13

Documents

View document PDF

Notification of a person with significant control

Date: 15 May 2023

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-03-25

Psc name: Joseph O'reilly

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 27 Apr 2023

Action Date: 31 Dec 2020

Category: Accounts

Type: AAMD

Made up date: 2020-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: L&P Trustee Services Limited

Change date: 2022-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2022

Action Date: 13 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-13

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-25

Officer name: Fr Joseph O'reilly

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Patrick Pierce

Cessation date: 2022-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2022

Action Date: 25 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Pierce

Termination date: 2022-03-25

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Oct 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 13 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-13

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2021-01-04

Officer name: L&P Trustee Services Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 16 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Feb 2020

Action Date: 09 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph O'reilly

Cessation date: 2020-01-09

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Feb 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2020

Action Date: 06 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph O'reilly

Termination date: 2020-02-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2020

Action Date: 09 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Father Christopher John Fuse

Appointment date: 2020-01-09

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 16 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 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: 16 May 2018

Action Date: 16 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-16

Documents

View document PDF

Memorandum articles

Date: 02 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 02 May 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2018

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Change corporate secretary company with change date

Date: 20 Feb 2018

Action Date: 20 Feb 2018

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: L&P Trustee Services Limited

Change date: 2018-02-20

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLABOUTAUTO LTD

70-72 NOTTINGHAM ROAD,MANSFIELD,NG18 1BN

Number:11298196
Status:ACTIVE
Category:Private Limited Company
Number:07114911
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LEE INKPIN LIMITED

65 TUDOR CLOSE,SEAFORD,BN25 2LY

Number:10703350
Status:ACTIVE
Category:Private Limited Company

N&A LIMITED

FLAT 2,ILFORD,IG3 8LQ

Number:11963017
Status:ACTIVE
Category:Private Limited Company

PURE PHYTO LEEDS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11567290
Status:ACTIVE
Category:Private Limited Company

STEVE DEFREITAS LIMITED

4 HARDKNOTT GARDENS,KENDAL,LA9 7HS

Number:09451183
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