ROZZY INVESTMENT LIMITED



Company Documents

DateDescription
23/02/2423 February 2024 NewTotal exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

Analyse these accounts
10/05/2310 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

19/04/2319 April 2023 Notification of Michael John Reynolds as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Cessation of Katherina Eileen Weiss as a person with significant control on 2023-04-19

View Document

19/04/2319 April 2023 Cessation of Kevin George Taylor as a person with significant control on 2023-04-19

View Document

22/02/2322 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

Analyse these accounts
18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

21/01/2221 January 2022 Appointment of Mr Ahmet Gecel as a director on 2022-01-06

View Document

21/01/2221 January 2022 Termination of appointment of David Richard Minnett as a director on 2022-01-06

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

Analyse these accounts
09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINA EILEEN WEISS

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JON BROAD

View Document

09/06/209 June 2020 CESSATION OF RICHARD JON BROAD AS A PSC

View Document

09/06/209 June 2020 CESSATION OF LAUREN CHERIE WILLIS AS A PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

Analyse these accounts
18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

Analyse these accounts
31/05/1931 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

Analyse these accounts
14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document



14/05/1814 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GEORGE TAYLOR

View Document

14/05/1814 May 2018 CESSATION OF DOMINIQUE CARIN BURNETT AS A PSC

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE CARIN BURNETT

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN CHERIE WILLIS

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO FIENGA

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO FIENGA

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

Analyse these accounts
23/03/1723 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16

View Document

16/06/1616 June 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

Analyse these accounts
31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

Analyse these accounts
14/05/1514 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

Analyse these accounts
30/05/1430 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

Analyse these accounts
10/05/1310 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/05/1210 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL EUR 1291001

View Document

16/06/1116 June 2011 16/06/11 STATEMENT OF CAPITAL EUR 1276001

View Document

09/05/119 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company