Advanced company searchLink opens in new window

VROSESH LTD

Company number 12031383

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)
31 Oct 2023 AA Micro company accounts made up to 5 April 2023
16 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
15 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 AD01 Registered office address changed from Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ United Kingdom to Office 221, Paddington House New Road Kidderminster DY10 1AL on 9 June 2023
04 Jan 2023 AA Micro company accounts made up to 5 April 2022
30 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2022 CS01 Confirmation statement made on 24 May 2022 with no updates
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2022 AD01 Registered office address changed from Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW to Unit 24 Space Business Centre, Smeaton Close Aylesbury HP19 8FJ on 23 January 2022
16 Nov 2021 AA Micro company accounts made up to 5 April 2021
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
17 Dec 2020 AA Micro company accounts made up to 5 April 2020
26 Jul 2020 CS01 Confirmation statement made on 3 June 2020 with updates
20 Mar 2020 PSC07 Cessation of David Williams as a person with significant control on 1 July 2019
12 Feb 2020 PSC01 Notification of Sydney Dela Cruz as a person with significant control on 1 July 2019
11 Sep 2019 AA01 Current accounting period shortened from 30 June 2020 to 5 April 2020
23 Jul 2019 TM01 Termination of appointment of David Williams as a director on 16 July 2019
22 Jul 2019 AP01 Appointment of Ms Sydney Dela Cruz as a director on 16 July 2019
27 Jun 2019 AD01 Registered office address changed from 3 Boughton Hall Avenue Chester CH3 5EL United Kingdom to Office 3 Rear of 24 Market Hill Rothwell Kettering NN14 6BW on 27 June 2019
04 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted