ROZZY INVESTMENT LIMITED
Company Documents
Date | Description |
---|---|
23/02/2423 February 2024 New | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023Analyse these accounts |
10/05/2310 May 2023 | Confirmation statement made on 2023-05-09 with no updates |
19/04/2319 April 2023 | Notification of Michael John Reynolds as a person with significant control on 2023-04-19 |
19/04/2319 April 2023 | Cessation of Katherina Eileen Weiss as a person with significant control on 2023-04-19 |
19/04/2319 April 2023 | Cessation of Kevin George Taylor as a person with significant control on 2023-04-19 |
22/02/2322 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022Analyse these accounts |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-09 with no updates |
21/01/2221 January 2022 | Appointment of Mr Ahmet Gecel as a director on 2022-01-06 |
21/01/2221 January 2022 | Termination of appointment of David Richard Minnett as a director on 2022-01-06 |
14/12/2114 December 2021 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021Analyse these accounts |
09/06/209 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KATHERINA EILEEN WEISS |
09/06/209 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD JON BROAD |
09/06/209 June 2020 | CESSATION OF RICHARD JON BROAD AS A PSC |
09/06/209 June 2020 | CESSATION OF LAUREN CHERIE WILLIS AS A PSC |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020Analyse these accounts |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019Analyse these accounts |
31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES |
10/10/1810 October 2018 | REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 1ST FLOOR VICTORY HOUSE 99-101 REGENT STREET LONDON W1B 4EZ |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018Analyse these accounts |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES |
14/05/1814 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN GEORGE TAYLOR |
14/05/1814 May 2018 | CESSATION OF DOMINIQUE CARIN BURNETT AS A PSC |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DOMINIQUE CARIN BURNETT |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAUREN CHERIE WILLIS |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELO FIENGA |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SERGIO FIENGA |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017Analyse these accounts |
23/03/1723 March 2017 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/16 |
16/06/1616 June 2016 | Annual return made up to 9 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016Analyse these accounts |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015Analyse these accounts |
14/05/1514 May 2015 | Annual return made up to 9 May 2015 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014Analyse these accounts |
30/05/1430 May 2014 | Annual return made up to 9 May 2014 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013Analyse these accounts |
10/05/1310 May 2013 | Annual return made up to 9 May 2013 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
10/05/1210 May 2012 | Annual return made up to 9 May 2012 with full list of shareholders |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012 |
09/05/129 May 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RICHARD MINNETT / 09/05/2012 |
16/06/1116 June 2011 | 16/06/11 STATEMENT OF CAPITAL EUR 1291001 |
16/06/1116 June 2011 | 16/06/11 STATEMENT OF CAPITAL EUR 1276001 |
09/05/119 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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