Warning: file_put_contents(c/c7fe5088a21f8f2f8c946c8850d6b5bc.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Rosalena Skincare Ltd, N1 7SR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ROSALENA SKINCARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Rosalena Skincare Ltd. The company was founded 5 years ago and was given the registration number 11898203. The firm's registered office is in LONDON. You can find them at International House, 64 Nile Street, Shoreditch, London, . This company's SIC code is 46450 - Wholesale of perfume and cosmetics.

Company Information

Name:ROSALENA SKINCARE LTD
Company Number:11898203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2019
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46450 - Wholesale of perfume and cosmetics
  • 47750 - Retail sale of cosmetic and toilet articles in specialised stores

Office Address & Contact

Registered Address:International House, 64 Nile Street, Shoreditch, London, England, N1 7SR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Little Cobbetts, 3 Swingate Road, Farnham, England, GU9 8JJ

Director22 March 2019Active
Little Cobbetts, 3 Swingate Road, Farnham, England, GU9 8JJ

Director22 March 2019Active
International House, 64, Nile Street, Shoreditch, London, England, N1 7SR

Director22 March 2019Active

People with Significant Control

Ms Helen Bell
Notified on:04 October 2020
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:England
Address:Little Cobbetts, 3 Swingate Road, Farnham, England, GU9 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Maja Griffith
Notified on:22 March 2019
Status:Active
Date of birth:December 1975
Nationality:South African
Country of residence:England
Address:International House, 64, Nile Street, London, England, N1 7SR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Helena Marie Chapman
Notified on:22 March 2019
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:Little Cobbetts, 3 Swingate Road, Farnham, England, GU9 8JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-11Capital

Capital statement capital company with date currency figure.

Download
2024-03-11Capital

Legacy.

Download
2024-03-11Insolvency

Legacy.

Download
2024-03-11Resolution

Resolution.

Download
2023-09-04Change of name

Certificate change of name company.

Download
2023-08-31Address

Change registered office address company with date old address new address.

Download
2023-06-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-05-26Accounts

Accounts with accounts type total exemption full.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-07-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-23Officers

Termination director company with name termination date.

Download
2020-04-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-22Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.