ROOSEVELT ASSETS LIMITED

10400053
4TH FLOOR, WESTWORKS WHITE CITY PLACE 195 WOOD LANE LONDON W12 7FQ

Documents

Documents
Date Category Description Pages
11 Jan 2024 accounts Annual Accounts 27 Buy now
10 Jan 2024 resolution Resolution 3 Buy now
09 Jan 2024 officers Change of particulars for director (Mr Gavin David Bamberger) 2 Buy now
03 Jan 2024 capital Return of Allotment of shares 4 Buy now
05 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Apr 2023 auditors Auditors Resignation Company 1 Buy now
06 Jan 2023 accounts Annual Accounts 27 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2022 capital Return of Allotment of shares 4 Buy now
19 Jul 2022 officers Termination of appointment of director (Iain Andrew Mckillop) 1 Buy now
19 Jul 2022 officers Appointment of director (Yang Zejian) 2 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2021 accounts Annual Accounts 24 Buy now
18 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Sep 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Aug 2020 accounts Annual Accounts 24 Buy now
13 Jan 2020 accounts Annual Accounts 28 Buy now
09 Oct 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
09 Oct 2019 capital Statement of capital (Section 108) 3 Buy now
09 Oct 2019 insolvency Solvency Statement dated 02/08/19 1 Buy now
09 Oct 2019 resolution Resolution 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Jul 2019 officers Appointment of director (Mr Iain Andrew Mckillop) 2 Buy now
22 Jul 2019 officers Appointment of director (Mr Gavin David Bamberger) 2 Buy now
22 Jul 2019 officers Termination of appointment of director (Lay Keng Koh) 1 Buy now
22 Jul 2019 officers Termination of appointment of director (Michael Thomas Smith) 1 Buy now
22 Jul 2019 officers Termination of appointment of director (Paul Matthew Bailey) 1 Buy now
22 Mar 2019 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Mar 2019 capital Statement of capital (Section 108) 3 Buy now
22 Mar 2019 insolvency Solvency Statement dated 13/02/19 1 Buy now
22 Mar 2019 resolution Resolution 3 Buy now
14 Mar 2019 officers Appointment of director (Mr Paul Matthew Bailey) 2 Buy now
24 Dec 2018 accounts Annual Accounts 27 Buy now
01 Oct 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Aug 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
15 Aug 2018 capital Statement of capital (Section 108) 3 Buy now
15 Aug 2018 insolvency Solvency Statement dated 06/08/18 1 Buy now
15 Aug 2018 resolution Resolution 3 Buy now
20 Feb 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
20 Feb 2018 capital Statement of capital (Section 108) 3 Buy now
20 Feb 2018 insolvency Solvency Statement dated 09/01/18 1 Buy now
20 Feb 2018 resolution Resolution 3 Buy now
10 Jan 2018 accounts Annual Accounts 24 Buy now
18 Oct 2017 capital Return of Allotment of shares 7 Buy now
05 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Aug 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
01 Aug 2017 capital Statement of capital (Section 108) 3 Buy now
01 Aug 2017 insolvency Solvency Statement dated 28/06/17 1 Buy now
01 Aug 2017 resolution Resolution 3 Buy now
19 Jul 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Jul 2017 officers Change of particulars for director (Mr Tiow Chye Chua) 2 Buy now
16 Jun 2017 officers Appointment of director (Mr Tiow Chye Chua) 2 Buy now
16 Jun 2017 officers Appointment of director (Ms Lay Keng Koh) 2 Buy now
16 Jun 2017 officers Appointment of director (Mr Michael Thomas Smith) 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Tiow Chye Chua) 1 Buy now
15 Jun 2017 officers Termination of appointment of director (Shirley Bee Hong Tay) 1 Buy now
06 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
31 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
31 Mar 2017 insolvency Solvency Statement dated 30/03/17 1 Buy now
31 Mar 2017 resolution Resolution 3 Buy now
01 Dec 2016 resolution Resolution 2 Buy now
10 Nov 2016 capital Return of Allotment of shares 4 Buy now
10 Nov 2016 capital Return of Allotment of shares 4 Buy now
01 Nov 2016 address Move Registers To Sail Company With New Address 1 Buy now
31 Oct 2016 address Change Sail Address Company With New Address 1 Buy now
31 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Sep 2016 incorporation Incorporation Company 45 Buy now