AA |
Micro company accounts made up to 31st March 2023
filed on: 9th, December 2023
| accounts
|
Free Download
(3 pages)
|
CERTNM |
Company name changed rosco xb international LTDcertificate issued on 03/10/23
filed on: 3rd, October 2023
| change of name
|
Free Download
(3 pages)
|
TM01 |
21st September 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th September 2023
filed on: 28th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
15th September 2023 - the day director's appointment was terminated
filed on: 28th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 14th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th August 2023. New Address: 14 Milkstone Road Rosco Xb Rochdale OL11 1ED. Previous address: 25 Yarrow Close Rochdale OL11 1st United Kingdom
filed on: 18th, August 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th August 2023
filed on: 18th, August 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, June 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 15th March 2023
filed on: 31st, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2022 - the day director's appointment was terminated
filed on: 30th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2022
filed on: 28th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th July 2022
filed on: 17th, July 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
17th July 2022 - the day director's appointment was terminated
filed on: 17th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th March 2021
filed on: 17th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 16th, June 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th March 2020
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, August 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, April 2021
| accounts
|
Free Download
(11 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 27th, October 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th March 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 16th April 2019. New Address: 25 Yarrow Close Rochdale OL11 1st. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
CH01 |
On 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 16th April 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
12th November 2018 - the day director's appointment was terminated
filed on: 12th, November 2018
| officers
|
Free Download
(1 page)
|
TM01 |
28th October 2018 - the day director's appointment was terminated
filed on: 28th, October 2018
| officers
|
Free Download
(1 page)
|
AP02 |
New member appointment on 10th August 2018.
filed on: 13th, August 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th August 2018
filed on: 11th, August 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, March 2018
| incorporation
|
Free Download
(29 pages)
|