ROSETTA BRANDS - History of Changes


DateDescription
2024-05-31 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/23
2024-04-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/24, WITH UPDATES
2024-04-07 update accounts_next_due_date 2024-02-29 => 2024-05-29
2024-04-07 update num_mort_charges 4 => 5
2024-04-07 update num_mort_satisfied 2 => 3
2023-12-14 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072346510005
2023-12-07 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072346510003
2023-07-23 delete source_ip 77.68.93.166
2023-07-23 insert source_ip 63.35.51.142
2023-07-23 insert source_ip 34.249.200.254
2023-07-23 insert source_ip 52.17.119.105
2023-07-23 update robots_txt_status www.rosettabrands.com: 0 => 404
2023-07-23 update website_status FlippedRobots => OK
2023-04-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/23, WITH UPDATES
2023-04-07 delete address NATEBY TECHNOLOGY PARK CARTMELL LANE NATEBY PRESTON LANCASHIRE ENGLAND PR3 0LU
2023-04-07 insert address BARN 2 ISLAND FARM CARTMELL LANE NATEBY PRESTON ENGLAND PR3 0LU
2023-04-07 update accounts_last_madeup_date 2021-05-31 => 2022-05-31
2023-04-07 update accounts_next_due_date 2023-02-28 => 2024-02-29
2023-04-07 update num_mort_charges 3 => 4
2023-04-07 update num_mort_satisfied 1 => 2
2023-04-07 update registered_address
2023-02-27 update statutory_documents 31/05/22 TOTAL EXEMPTION FULL
2022-12-13 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COMER / 24/11/2022
2022-12-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/22, WITH UPDATES
2022-12-13 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSETTA GLOBAL LTD
2022-12-13 update statutory_documents CESSATION OF NICHOLAS VINCENT COMER AS A PSC
2022-12-13 update statutory_documents CESSATION OF STEVEN JAMES FAIRMAN KEABLE AS A PSC
2022-12-06 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072346510004
2022-12-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072346510002
2022-09-10 update website_status Disallowed => FlippedRobots
2022-09-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/09/2022 FROM NATEBY TECHNOLOGY PARK CARTMELL LANE NATEBY PRESTON LANCASHIRE PR3 0LU ENGLAND
2022-07-11 update website_status FlippedRobots => Disallowed
2022-05-04 update website_status OK => FlippedRobots
2021-12-17 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COMER / 31/10/2021
2021-12-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/21, WITH UPDATES
2021-12-07 update accounts_last_madeup_date 2020-05-31 => 2021-05-31
2021-12-07 update accounts_next_due_date 2022-02-28 => 2023-02-28
2021-10-05 update statutory_documents 31/05/21 TOTAL EXEMPTION FULL
2021-09-07 update num_mort_charges 2 => 3
2021-09-07 update num_mort_outstanding 1 => 2
2021-08-26 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072346510003
2021-07-30 update robots_txt_status rosettabrands.com: 404 => 0
2021-07-30 update robots_txt_status www.rosettabrands.com: 404 => 0
2021-06-29 update robots_txt_status rosettabrands.com: 0 => 404
2021-06-29 update robots_txt_status www.rosettabrands.com: 0 => 404
2021-05-07 delete address SUITE 2, 1 LEONARD PLACE WESTERHAM ROAD KESTON ENGLAND BR2 6HQ
2021-05-07 insert address NATEBY TECHNOLOGY PARK CARTMELL LANE NATEBY PRESTON LANCASHIRE ENGLAND PR3 0LU
2021-05-07 update registered_address
2021-04-27 update statutory_documents REGISTERED OFFICE CHANGED ON 27/04/2021 FROM SUITE 2, 1 LEONARD PLACE WESTERHAM ROAD KESTON BR2 6HQ ENGLAND
2020-12-07 insert sic_code 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
2020-12-07 insert sic_code 46390 - Non-specialised wholesale of food, beverages and tobacco
2020-12-07 update accounts_last_madeup_date 2019-05-31 => 2020-05-31
2020-12-07 update accounts_next_due_date 2021-05-31 => 2022-02-28
2020-11-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS COMER / 24/11/2020
2020-11-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/11/20, WITH UPDATES
2020-11-17 update statutory_documents 31/05/20 TOTAL EXEMPTION FULL
2020-07-07 update accounts_next_due_date 2021-02-28 => 2021-05-31
2020-07-07 update num_mort_charges 1 => 2
2020-07-07 update num_mort_outstanding 0 => 1
2020-06-16 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072346510002
2020-05-12 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES FAIRMAN KEABLE / 14/02/2020
2020-05-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES
2020-05-12 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES FAIRMAN KEABLE / 14/02/2020
2020-04-07 update num_mort_outstanding 1 => 0
2020-04-07 update num_mort_satisfied 0 => 1
2020-03-06 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072346510001
2020-01-02 update robots_txt_status rosettabrands.com: 404 => 0
2020-01-02 update robots_txt_status www.rosettabrands.com: 404 => 0
2020-01-02 update website_status FlippedRobots => OK
2019-12-27 update website_status OK => FlippedRobots
2019-07-08 update account_ref_day 30 => 31
2019-07-08 update account_ref_month 4 => 5
2019-07-08 update accounts_last_madeup_date 2018-04-30 => 2019-05-31
2019-07-08 update accounts_next_due_date 2020-01-31 => 2021-02-28
2019-06-27 delete source_ip 23.227.38.64
2019-06-27 insert source_ip 77.68.93.166
2019-06-27 update robots_txt_status www.rosettabrands.com: 200 => 404
2019-06-26 update statutory_documents 31/05/19 TOTAL EXEMPTION FULL
2019-06-04 update statutory_documents PREVEXT FROM 30/04/2019 TO 31/05/2019
2019-05-15 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES FAIRMAN KEABLE / 15/05/2019
2019-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR NICHOLAS VINCENT COMER / 15/05/2019
2019-05-15 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR STEVEN JAMES FAIRMAN KEABLE / 15/05/2019
2019-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-31 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-04-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES
2018-03-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-01-31 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2018-01-07 delete address 132 HEATHFIELD ROAD KESTON KENT ENGLAND BR2 6BA
2018-01-07 insert address SUITE 2, 1 LEONARD PLACE WESTERHAM ROAD KESTON ENGLAND BR2 6HQ
2018-01-07 update reg_address_care_of FAIRMAN KEABLE => null
2018-01-07 update registered_address
2017-12-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/12/2017 FROM C/O FAIRMAN KEABLE 132 HEATHFIELD ROAD KESTON KENT BR2 6BA ENGLAND
2017-10-20 delete source_ip 23.227.38.32
2017-10-20 insert source_ip 23.227.38.64
2017-05-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2017-02-03 delete source_ip 23.227.38.68
2017-02-03 delete source_ip 23.227.38.69
2017-02-03 delete source_ip 23.227.38.70
2017-02-03 delete source_ip 23.227.38.71
2017-02-03 insert source_ip 23.227.38.32
2016-12-20 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-12-20 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-10-03 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-07-07 update returns_last_madeup_date 2015-04-26 => 2016-04-26
2016-07-07 update returns_next_due_date 2016-05-24 => 2017-05-24
2016-06-24 update statutory_documents 26/04/16 FULL LIST
2016-03-12 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2016-03-12 update accounts_next_due_date 2016-02-29 => 2017-01-31
2016-02-11 update accounts_next_due_date 2016-01-31 => 2016-02-29
2016-02-01 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-08 delete address 73 PARK LANE CROYDON SURREY CR0 1JG
2015-11-08 insert address 132 HEATHFIELD ROAD KESTON KENT ENGLAND BR2 6BA
2015-11-08 update reg_address_care_of null => FAIRMAN KEABLE
2015-11-08 update registered_address
2015-10-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/10/2015 FROM 73 PARK LANE CROYDON SURREY CR0 1JG
2015-07-09 update returns_last_madeup_date 2014-04-26 => 2015-04-26
2015-07-09 update returns_next_due_date 2015-05-24 => 2016-05-24
2015-06-16 update statutory_documents 26/04/15 FULL LIST
2015-06-06 delete source_ip 23.227.38.32
2015-06-06 delete source_ip 23.227.38.33
2015-06-06 delete source_ip 23.227.38.34
2015-06-06 delete source_ip 23.227.38.35
2015-06-06 insert source_ip 23.227.38.68
2015-06-06 insert source_ip 23.227.38.69
2015-06-06 insert source_ip 23.227.38.70
2015-06-06 insert source_ip 23.227.38.71
2015-02-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2015-02-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2015-01-31 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2015-01-14 delete sales_emails sa..@rosettabrands.com
2015-01-14 delete about_pages_linkeddomain shopify.co.uk
2015-01-14 delete email sa..@rosettabrands.com
2015-01-14 delete index_pages_linkeddomain shopify.co.uk
2015-01-14 delete product_pages_linkeddomain shopify.co.uk
2015-01-14 insert email tr..@rosettabrands.com
2014-12-01 delete phone 01995 642390
2014-12-01 insert phone 0044 (0)1592 657128
2014-10-27 delete address The Rural Business Centre, St. Michaels Road, Bilsborrow, Nr Preston, PR3 0RY
2014-10-27 delete index_pages_linkeddomain amazon.co.uk
2014-10-27 delete index_pages_linkeddomain esellersolutions.com
2014-10-27 delete source_ip 54.76.98.65
2014-10-27 delete source_ip 54.76.186.158
2014-10-27 delete source_ip 54.77.99.7
2014-10-27 insert index_pages_linkeddomain list-manage.com
2014-10-27 insert index_pages_linkeddomain shopify.co.uk
2014-10-27 insert source_ip 23.227.38.32
2014-10-27 insert source_ip 23.227.38.33
2014-10-27 insert source_ip 23.227.38.34
2014-10-27 insert source_ip 23.227.38.35
2014-10-27 update primary_contact The Rural Business Centre, St. Michaels Road, Bilsborrow, Nr Preston, PR3 0RY => null
2014-09-22 delete source_ip 54.76.88.52
2014-09-22 delete source_ip 54.77.74.146
2014-09-22 insert source_ip 54.76.98.65
2014-09-22 insert source_ip 54.77.99.7
2014-08-15 delete source_ip 54.72.48.242
2014-08-15 delete source_ip 54.72.138.219
2014-08-15 delete source_ip 54.76.62.59
2014-08-15 insert source_ip 54.76.88.52
2014-08-15 insert source_ip 54.76.186.158
2014-08-15 insert source_ip 54.77.74.146
2014-07-10 delete source_ip 54.72.167.131
2014-07-10 delete source_ip 54.72.186.132
2014-07-10 delete source_ip 54.194.185.181
2014-07-10 insert source_ip 54.72.48.242
2014-07-10 insert source_ip 54.72.138.219
2014-07-10 insert source_ip 54.76.62.59
2014-07-07 delete address 73 PARK LANE CROYDON SURREY UNITED KINGDOM CR0 1JG
2014-07-07 insert address 73 PARK LANE CROYDON SURREY CR0 1JG
2014-07-07 update registered_address
2014-07-07 update returns_last_madeup_date 2013-04-26 => 2014-04-26
2014-07-07 update returns_next_due_date 2014-05-24 => 2015-05-24
2014-06-05 update statutory_documents 26/04/14 FULL LIST
2014-05-28 delete source_ip 54.72.53.8
2014-05-28 delete source_ip 54.229.171.228
2014-05-28 delete source_ip 54.229.190.46
2014-05-28 insert source_ip 54.72.167.131
2014-05-28 insert source_ip 54.72.186.132
2014-05-28 insert source_ip 54.194.185.181
2014-04-21 delete source_ip 54.194.112.247
2014-04-21 delete source_ip 54.246.171.183
2014-04-21 delete source_ip 54.246.211.212
2014-04-21 insert source_ip 54.72.53.8
2014-04-21 insert source_ip 54.229.171.228
2014-04-21 insert source_ip 54.229.190.46
2014-02-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2014-02-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2014-01-18 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2014-01-03 delete source_ip 54.229.81.220
2014-01-03 insert source_ip 54.194.112.247
2013-10-13 delete source_ip 54.229.82.162
2013-10-13 insert source_ip 54.246.211.212
2013-09-19 delete source_ip 46.51.201.96
2013-09-19 insert source_ip 54.246.171.183
2013-09-06 update num_mort_charges 0 => 1
2013-09-06 update num_mort_outstanding 0 => 1
2013-08-17 delete source_ip 176.34.145.26
2013-08-17 delete source_ip 54.246.180.196
2013-08-17 delete source_ip 54.246.188.22
2013-08-17 insert source_ip 46.51.201.96
2013-08-17 insert source_ip 54.229.81.220
2013-08-17 insert source_ip 54.229.82.162
2013-08-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 072346510001
2013-07-05 insert phone 01995 642390
2013-06-26 update returns_last_madeup_date 2012-04-26 => 2013-04-26
2013-06-26 update returns_next_due_date 2013-05-24 => 2014-05-24
2013-06-24 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-24 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-13 update statutory_documents 26/04/13 FULL LIST
2013-03-05 delete email ja..@catapultpr.com
2013-03-05 delete source_ip 176.34.156.57
2013-03-05 delete source_ip 176.34.132.227
2013-03-05 delete source_ip 54.246.129.154
2013-03-05 insert email su..@rosettabrands.com
2013-03-05 insert phone 01592 657 128
2013-03-05 insert source_ip 176.34.145.26
2013-03-05 insert source_ip 54.246.180.196
2013-03-05 insert source_ip 54.246.188.22
2013-02-05 update website_status OK
2013-02-03 update website_status FlippedRobotsTxt
2013-01-30 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-12-12 delete general_emails in..@rosettatrading.co.uk
2012-12-12 insert general_emails in..@rosettabrands.com
2012-12-12 delete address 73 Park Lane Croydon CR0 1JG
2012-12-12 delete address Unit 4 Brook Avenue, Scorton, PR3 1AR
2012-12-12 delete email in..@rosettatrading.co.uk
2012-12-12 insert address The Rural Business Centre, St. Michaels Road, Bilsborrow, Nr Preston, PR3 0RY
2012-12-12 insert email in..@rosettabrands.com
2012-05-11 update statutory_documents 26/04/12 FULL LIST
2012-05-11 update statutory_documents COMPANY NAME CHANGED ROSETTA TRADING LIMITED CERTIFICATE ISSUED ON 11/05/12
2011-12-23 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-05-31 update statutory_documents 26/04/11 FULL LIST
2011-03-09 update statutory_documents DIRECTOR APPOINTED MR STEVEN JAMES FAIRMAN KEABLE
2010-04-26 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION