Company NameRosaci Ltd
DirectorAntonino Rosaci
Company StatusActive
Company Number10861628
CategoryPrivate Limited Company
Incorporation Date12 July 2017(6 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Antonino Rosaci
Date of BirthJuly 1980 (Born 43 years ago)
NationalityItalian
StatusCurrent
Appointed12 July 2017(same day as company formation)
RoleNuclear Medicine Technician
Country of ResidenceEngland
Correspondence AddressFlat 4 31 Broughton Road
West Ealing
London
W13 8QW

Location

Registered Address7 Idle Road
Bradford
BD2 4QA
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBolton and Undercliffe
Built Up AreaWest Yorkshire
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return7 July 2023 (9 months, 3 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Filing History

12 January 2024Registered office address changed from Flat 4 31 Broughton Road West Ealing London W13 8QW England to 7 Idle Road Bradford BD2 4QA on 12 January 2024 (1 page)
17 August 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
28 April 2023Micro company accounts made up to 31 July 2021 (5 pages)
28 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
6 April 2023Confirmation statement made on 7 July 2022 with updates (4 pages)
18 March 2023Compulsory strike-off action has been discontinued (1 page)
9 August 2022Compulsory strike-off action has been suspended (1 page)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
9 February 2022Registered office address changed from 2 Stamford Square London SW15 2BF England to Flat 4 31 Broughton Road West Ealing London W13 8QW on 9 February 2022 (1 page)
9 February 2022Change of details for Mr Antonino Rosaci as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Director's details changed for Mr Antonino Rosaci on 9 February 2022 (2 pages)
15 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
10 July 2021Compulsory strike-off action has been discontinued (1 page)
9 July 2021Total exemption full accounts made up to 31 July 2020 (5 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
12 August 2020Change of details for Mr Antonino Rosaci as a person with significant control on 12 August 2020 (2 pages)
12 August 2020Director's details changed for Mr Antonino Rosaci on 12 August 2020 (2 pages)
7 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
3 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
6 February 2020Director's details changed for Mr Antonino Rosaci on 6 February 2020 (2 pages)
6 February 2020Registered office address changed from 2 Bretton Hall Office Chester Road, Bretton Chester CH4 0DF England to 2 Stamford Square London SW15 2BF on 6 February 2020 (1 page)
19 July 2019Confirmation statement made on 19 July 2019 with updates (5 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (8 pages)
20 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 July 2017Incorporation
Statement of capital on 2017-07-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)