-
ROSE GOLD LIMITED - Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
Company Information
- Company registration number
- 07954721
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Spitalfields House
- Stirling Way
- Borehamwood
- Hertfordshire
- WD6 2FX
- England Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX, England UK
Management
- Managing Directors
- COLLINS, Avigail Claire
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-17
- Age Of Company 2012-02-17 12 years
- SIC/NACE
- 96090
Ownership
- Beneficial Owners
- Ms Avigail Claire Collins
- Mr Avigail Claire Collins
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- OH SO GOOD LTD
- Filing of Accounts
- Due Date: 2023-02-28
- Last Date: 2021-02-28
- Annual Return
- Due Date: 2025-03-03
- Last Date: 2024-02-17
-
ROSE GOLD LIMITED Company Description
- ROSE GOLD LIMITED is a ltd registered in United Kingdom with the Company reg no 07954721. Its current trading status is "live". It was registered 2012-02-17. It was previously called OH SO GOOD LTD. It has declared SIC or NACE codes as "96090". It has 1 director The latest accounts are filed up to 2021-02-28.It can be contacted at Spitalfields House .
Get ROSE GOLD LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Rose Gold Limited - Spitalfields House, Stirling Way, Borehamwood, Hertfordshire, United Kingdom
- 2012-02-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for ROSE GOLD LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-02-23) - CS01
-
gazette-filings-brought-up-to-date (2024-02-24) - DISS40
keyboard_arrow_right 2023
-
confirmation-statement-with-updates (2023-02-17) - CS01
-
gazette-notice-compulsory (2023-05-02) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2023-06-10) - DISS16(SOAS)
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-27) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-03-08) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2021-04-22) - AD01
-
change-person-director-company-with-change-date (2021-09-24) - CH01
-
accounts-with-accounts-type-total-exemption-full (2021-09-28) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-02-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-08-01) - AA
-
confirmation-statement-with-updates (2019-02-18) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
notification-of-a-person-with-significant-control (2018-03-29) - PSC01
-
confirmation-statement-with-updates (2018-02-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-27) - AA
-
confirmation-statement-with-updates (2017-03-03) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-03-10) - AR01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-02-27) - AR01
-
change-person-director-company-with-change-date (2015-02-27) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-04-14) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-02-19) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-11-28) - AA
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-02-19) - CH01
-
accounts-with-accounts-type-total-exemption-small (2013-10-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-19) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-02-17) - NEWINC
-
certificate-change-of-name-company (2012-08-09) - CERTNM
-
change-of-name-notice (2012-08-09) - CONNOT
-
appoint-person-director-company-with-name (2012-07-20) - AP01
-
termination-director-company-with-name (2012-07-20) - TM01
-
change-registered-office-address-company-with-date-old-address (2012-07-20) - AD01
-
termination-secretary-company-with-name (2012-07-20) - TM02