Advanced company searchLink opens in new window

ROZAYA FRAGRANCES LTD

Company number 07443566

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)
26 Dec 2013 AP01 Appointment of Mr George Barry Jackson as a director
22 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 1
04 Jul 2013 AD01 Registered office address changed from the Black Barn Whites Farm Barleylands Road Noak Bridge Basildon Essex SS15 4BG England on 4 July 2013
01 Jul 2013 AD01 Registered office address changed from Suite 105 72 Great Titchfield Street London W1W 7QW United Kingdom on 1 July 2013
30 May 2013 CERTNM Company name changed medcell LIMITED\certificate issued on 30/05/13
  • RES15 ‐ Change company name resolution on 2013-05-30
  • NM01 ‐ Change of name by resolution
30 May 2013 TM01 Termination of appointment of Grahame Miller as a director
30 May 2013 AP01 Appointment of Mr Jack Kaye as a director
30 May 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Feb 2013 AD01 Registered office address changed from 15 Palace Street Norwich Norfolk NR3 1RT United Kingdom on 5 February 2013
05 Feb 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
27 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
16 Jul 2012 AA Accounts for a dormant company made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 18 November 2011 with full list of shareholders
18 Nov 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)