Advanced company searchLink opens in new window

ROSEFIELD LTD

Company number 04794019

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Aug 2023 MR04 Satisfaction of charge 047940190017 in full
28 Jul 2023 MR01 Registration of charge 047940190018, created on 26 July 2023
21 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
20 Jun 2023 CS01 Confirmation statement made on 10 June 2023 with updates
09 Aug 2022 AA Total exemption full accounts made up to 30 September 2021
05 Jul 2022 AA01 Previous accounting period shortened from 6 October 2021 to 5 October 2021
30 Jun 2022 CS01 Confirmation statement made on 10 June 2022 with updates
21 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
19 Sep 2021 AA Total exemption full accounts made up to 30 September 2020
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
22 Jul 2020 CS01 Confirmation statement made on 10 June 2020 with updates
23 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
06 Apr 2020 PSC09 Withdrawal of a person with significant control statement on 6 April 2020
26 Sep 2019 AA Total exemption full accounts made up to 30 September 2018
07 Jul 2019 AA01 Previous accounting period shortened from 7 October 2018 to 6 October 2018
03 Jul 2019 CS01 Confirmation statement made on 10 June 2019 with updates
22 Nov 2018 CH03 Secretary's details changed for Asher Halpern on 22 November 2018
19 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
11 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with updates
06 Jul 2018 AA01 Previous accounting period shortened from 8 October 2017 to 7 October 2017
22 Jun 2018 AA01 Previous accounting period extended from 23 September 2017 to 8 October 2017
11 Apr 2018 CH01 Director's details changed for Mr Yisroel Lock on 11 April 2018
20 Sep 2017 CH01 Director's details changed for Mr Avigdor Ezrial Brinner on 20 September 2017
29 Aug 2017 MR01 Registration of charge 047940190017, created on 25 August 2017