Advanced company searchLink opens in new window

RED ROCK INTERNATIONAL LIMITED

Company number 04194549

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Oct 2018 CH01 Director's details changed for Mr Robert Philip Landon on 19 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Nicholas Paul Joseph Ashley on 18 October 2018
13 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with no updates
30 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Sep 2017 PSC07 Cessation of Euan Alexander Mackenzie as a person with significant control on 20 September 2017
21 Sep 2017 TM01 Termination of appointment of Euan Alexander Mackenzie as a director on 20 September 2017
12 Apr 2017 CS01 Confirmation statement made on 5 April 2017 with updates
17 Mar 2017 CH01 Director's details changed for Mr Nicholas Paul Joseph Ashley on 12 March 2017
25 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
30 Dec 2016 AD01 Registered office address changed from Dalton House Windsor Avenue London SW19 2RR to Dalton House 60 Windsor Avenue London SW19 2RR on 30 December 2016
07 Dec 2016 MR01 Registration of charge 041945490001, created on 2 December 2016
20 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
28 Feb 2016 AA Total exemption small company accounts made up to 30 April 2015
08 Oct 2015 CH01 Director's details changed for Dr Nader Maurice on 8 October 2015
09 Jun 2015 TM01 Termination of appointment of Seong Hong Moon as a director on 8 June 2015
29 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
29 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
05 Sep 2014 AP01 Appointment of Mr Seong Hong Moon as a director on 1 September 2014
02 Sep 2014 AP01 Appointment of Mr Euan Alexander Mackenzie as a director on 1 September 2014
28 Aug 2014 AD01 Registered office address changed from 2 Fron Terrace Llanelli Carms SA15 1BW to Dalton House Windsor Avenue London SW19 2RR on 28 August 2014
30 Apr 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
30 Apr 2014 CH01 Director's details changed for Mr Robert Philip Landon on 28 July 2013
14 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Jun 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
04 Jun 2013 AD03 Register(s) moved to registered inspection location