Advanced company searchLink opens in new window

ROUGE CREATIVES LIMITED

Company number 10628852

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)
27 Oct 2023 AA Micro company accounts made up to 31 January 2023
03 Aug 2023 PSC04 Change of details for Ms Jessica Osaretin Inegbeniki as a person with significant control on 3 August 2023
13 Jul 2023 CS01 Confirmation statement made on 13 July 2023 with updates
19 Apr 2023 AD01 Registered office address changed from 12 Aerodrome Road London NW9 5GW England to 50/60 Blue Ray House Alexandra Road Enfield EN3 7EH on 19 April 2023
24 Oct 2022 AA Micro company accounts made up to 31 January 2022
16 Sep 2022 CS01 Confirmation statement made on 31 August 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 31 January 2021
09 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
08 Sep 2021 CS01 Confirmation statement made on 31 August 2021 with no updates
29 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
20 Apr 2021 AA Micro company accounts made up to 31 January 2020
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
16 Oct 2019 AA Micro company accounts made up to 31 January 2019
22 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
13 Feb 2019 AA Micro company accounts made up to 31 January 2018
13 Nov 2018 AA01 Previous accounting period shortened from 28 February 2018 to 31 January 2018
12 May 2018 DISS40 Compulsory strike-off action has been discontinued
11 May 2018 CS01 Confirmation statement made on 19 February 2018 with no updates
08 May 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Oct 2017 TM01 Termination of appointment of Marlena Harris as a director on 9 October 2017
20 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-20
  • GBP 100