Company NameRosca Group Limited
DirectorVasile Laurentiu Rosca
Company StatusActive
Company Number08477571
CategoryPrivate Limited Company
Incorporation Date8 April 2013(11 years ago)
Previous NameRosca Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Vasile Laurentiu Rosca
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silver Train Gardens
Dartford
DA1 5QD
Director NameMrs Andreia Rosca
Date of BirthAugust 1981 (Born 42 years ago)
NationalityRomanian
StatusResigned
Appointed08 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Silver Train Gardens
Dartford
DA1 5QD

Contact

Websiteroscagroup.co.uk
Email address[email protected]
Telephone0800 7999149
Telephone regionFreephone

Location

Registered Address2 Silver Train Gardens
Dartford
DA1 5QD
RegionSouth East
ConstituencyDartford
CountyKent
WardJoyce Green
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andreia Rosca
50.00%
Ordinary
1 at £1Vasile Rosca
50.00%
Ordinary

Financials

Year2014
Net Worth£1,571
Cash£5,535
Current Liabilities£11,595

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Filing History

22 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (11 pages)
7 November 2022Cessation of Andreia Rosca as a person with significant control on 6 November 2022 (1 page)
6 November 2022Termination of appointment of Andreia Rosca as a director on 6 November 2022 (1 page)
26 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
1 April 2022Compulsory strike-off action has been discontinued (1 page)
31 March 2022Total exemption full accounts made up to 31 March 2021 (11 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
18 July 2021Director's details changed for Mr Vasile Laurentiu Rosca on 18 July 2021 (2 pages)
18 July 2021Change of details for Mrs Andreia Rosca as a person with significant control on 18 July 2021 (2 pages)
18 July 2021Director's details changed for Mrs Andreia Rosca on 18 July 2021 (2 pages)
18 July 2021Change of details for Mr Vasile Laurentiu Rosca as a person with significant control on 18 July 2021 (2 pages)
18 July 2021Registered office address changed from 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT to 2 Silver Train Gardens Dartford DA1 5QD on 18 July 2021 (1 page)
22 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
9 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
3 June 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 31 March 2018 (10 pages)
14 May 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
11 May 2018Change of details for Mr Vasile Laurentiu Rosca as a person with significant control on 6 April 2016 (2 pages)
11 May 2018Change of details for Mrs Andreia Rosca as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-16
(3 pages)
18 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-16
(3 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
10 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(3 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(3 pages)
31 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(3 pages)
31 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 2
(3 pages)
7 February 2015Registered office address changed from 24 Millers Close Leighton Buzzard Bedfordshire LU7 3YQ to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 987 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT England to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 987 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT England to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 24 Millers Close Leighton Buzzard Bedfordshire LU7 3YQ to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 24 Millers Close Leighton Buzzard Bedfordshire LU7 3YQ to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page)
7 February 2015Registered office address changed from 987 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT England to 98 Meadow Way Leighton Buzzard Bedfordshire LU7 3XT on 7 February 2015 (1 page)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
2 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 September 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
1 September 2014Previous accounting period shortened from 30 April 2014 to 31 March 2014 (1 page)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)