- Company Overview for THREE ROCKS LTD (04230737)
- Filing history for THREE ROCKS LTD (04230737)
- People for THREE ROCKS LTD (04230737)
- Charges for THREE ROCKS LTD (04230737)
- More for THREE ROCKS LTD (04230737)
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) |
---|---|---|---|
19 Aug 2024 | TM01 | Termination of appointment of Christopher Stephen Hall as a director on 16 August 2024 | |
14 Jun 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
31 May 2024 | MA | Memorandum and Articles of Association | |
28 May 2024 | RESOLUTIONS |
Resolutions
|
|
28 May 2024 | CC04 | Statement of company's objects | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
02 Oct 2023 | CERTNM |
Company name changed adactus LIMITED\certificate issued on 02/10/23
|
|
25 Sep 2023 | AP01 | Appointment of Mr Matthew Allen Rawlins as a director on 4 September 2023 | |
25 Sep 2023 | AP01 | Appointment of Mr Andrew Kaplan as a director on 4 September 2023 | |
22 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
22 Jun 2023 | PSC05 | Change of details for Adactus Solutions Limited as a person with significant control on 12 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Christopher Stephen Hall on 12 June 2023 | |
22 Jun 2023 | CH01 | Director's details changed for Mr Scott Muncaster on 12 June 2023 | |
20 Mar 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
18 Oct 2022 | AD01 | Registered office address changed from Suite 2 Masters Court Church Road Thame Oxfordshire OX9 3FA England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 18 October 2022 | |
28 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
14 Jun 2022 | PSC05 | Change of details for Adactus Solutions Limited as a person with significant control on 12 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Scott Muncaster on 12 June 2022 | |
13 Jun 2022 | CH01 | Director's details changed for Mr Christopher Stephen Hall on 12 June 2022 | |
03 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
16 Mar 2021 | CH01 | Director's details changed for Mr Christopher Stephen Hall on 26 February 2021 | |
16 Feb 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
26 Feb 2020 | AA | Total exemption full accounts made up to 30 September 2019 |