ROSITABAY TRADING LIMITED

06496736
THE GRANARY HERMITAGE COURT, HERMITAGE LANE MAIDSTONE KENT ME16 9NT

Documents

Documents
Date Category Description Pages
30 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2023 accounts Annual Accounts 10 Buy now
30 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Oct 2022 accounts Annual Accounts 12 Buy now
05 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 11 Buy now
03 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Oct 2020 accounts Annual Accounts 10 Buy now
28 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2019 accounts Annual Accounts 10 Buy now
29 May 2019 officers Appointment of director (Mr Aaron Paul Stone) 2 Buy now
29 May 2019 officers Termination of appointment of director (Sylvia Ann Wilson) 1 Buy now
29 May 2019 officers Termination of appointment of director (Maria Perry) 1 Buy now
25 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Nov 2018 officers Termination of appointment of director (Pia Ricki Brown-Stone) 1 Buy now
29 Nov 2018 officers Appointment of director (Miss Maria Perry) 2 Buy now
22 Aug 2018 accounts Annual Accounts 10 Buy now
29 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Oct 2017 accounts Annual Accounts 11 Buy now
16 Mar 2017 officers Termination of appointment of director (Maria Perry) 1 Buy now
16 Mar 2017 officers Appointment of director (Pia Ricki Brown-Stone) 2 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Oct 2016 accounts Annual Accounts 6 Buy now
10 Feb 2016 annual-return Annual Return 4 Buy now
27 Oct 2015 accounts Annual Accounts 5 Buy now
15 Sep 2015 officers Change of particulars for director (Ms Maria Perry) 2 Buy now
25 Mar 2015 annual-return Annual Return 4 Buy now
04 Mar 2015 officers Change of particulars for director (Ms Maria Perry) 2 Buy now
19 Nov 2014 officers Appointment of director (Ms Maria Perry) 2 Buy now
19 Nov 2014 officers Appointment of director (Ms Maria Perry) 2 Buy now
10 Oct 2014 accounts Annual Accounts 5 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
22 Jan 2014 officers Appointment of director (Ms Sylvia Ann Wilson) 2 Buy now
22 Jan 2014 officers Termination of appointment of director (Maria Perry) 1 Buy now
12 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Nov 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2013 accounts Annual Accounts 3 Buy now
21 Feb 2013 annual-return Annual Return 3 Buy now
30 Oct 2012 accounts Annual Accounts 4 Buy now
19 Oct 2012 officers Termination of appointment of secretary (Nash Harvey Secretarial Services Ltd) 1 Buy now
09 Mar 2012 annual-return Annual Return 4 Buy now
07 Oct 2011 accounts Annual Accounts 4 Buy now
10 May 2011 officers Change of particulars for director (Ms Maria Perry) 2 Buy now
22 Feb 2011 annual-return Annual Return 4 Buy now
28 Oct 2010 accounts Annual Accounts 4 Buy now
23 Mar 2010 annual-return Annual Return 4 Buy now
23 Mar 2010 officers Change of particulars for corporate secretary (Nash Harvey Secretarial Services Ltd) 2 Buy now
12 Jan 2010 officers Termination of appointment of director (Michael Harrison) 1 Buy now
01 Sep 2009 accounts Annual Accounts 4 Buy now
26 Mar 2009 annual-return Return made up to 07/02/09; full list of members 3 Buy now
26 Mar 2009 address Location of register of members 1 Buy now
26 Mar 2009 address Location of debenture register 1 Buy now
26 Mar 2009 address Registered office changed on 26/03/2009 from 5 parrs head mews george lane rochester kent ME1 1NP 1 Buy now
25 Mar 2009 officers Director's change of particulars / maria perry / 07/03/2009 1 Buy now
16 Oct 2008 officers Director appointed maria perry 2 Buy now
11 Aug 2008 officers Director appointed michael david john harrison 3 Buy now
25 Jul 2008 officers Appointment terminated director lesley graeme 1 Buy now
25 Jul 2008 address Registered office changed on 25/07/2008 from st peters studio 50 north eyot gardens london W6 9NL 1 Buy now
23 Jul 2008 address Registered office changed on 23/07/2008 from 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
23 Jul 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/01/2009 1 Buy now
23 Jul 2008 officers Secretary appointed nash harvey secretarial services LTD 2 Buy now
09 Apr 2008 officers Appointment terminated secretary paul graeme 1 Buy now
07 Feb 2008 incorporation Incorporation Company 16 Buy now