- Company Overview for ROCKET UK LIMITED (04294400)
- Filing history for ROCKET UK LIMITED (04294400)
- People for ROCKET UK LIMITED (04294400)
- Charges for ROCKET UK LIMITED (04294400)
- More for ROCKET UK LIMITED (04294400)
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) |
---|---|---|---|
02 Mar 2021 | AA | Accounts for a small company made up to 30 September 2020 | |
18 Sep 2020 | AP03 | Appointment of Ms Victoria Jane Collis as a secretary on 1 February 2020 | |
18 Sep 2020 | TM02 | Termination of appointment of Christopher David Lane as a secretary on 1 February 2020 | |
17 Sep 2020 | CS01 | Confirmation statement made on 13 September 2020 with updates | |
30 Jan 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
01 Oct 2019 | AP01 | Appointment of Ms Victoria Jane Collis as a director on 1 October 2019 | |
26 Sep 2019 | CS01 | Confirmation statement made on 13 September 2019 with updates | |
08 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 31 January 2019
|
|
07 Mar 2019 | MA | Memorandum and Articles of Association | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
03 Oct 2018 | MR04 | Satisfaction of charge 2 in full | |
13 Sep 2018 | CS01 | Confirmation statement made on 13 September 2018 with updates | |
22 Aug 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
21 Sep 2017 | CS01 | Confirmation statement made on 13 September 2017 with updates | |
21 Sep 2017 | PSC01 | Notification of Andrew Huggins as a person with significant control on 29 June 2016 | |
30 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
20 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 19 January 2017
|
|
28 Feb 2017 | SH03 | Purchase of own shares. | |
17 Feb 2017 | SH08 | Change of share class name or designation | |
17 Feb 2017 | SH08 | Change of share class name or designation | |
07 Feb 2017 | AP01 | Appointment of Mr Ashley Clive Faull as a director on 7 February 2017 | |
23 Sep 2016 | CS01 | Confirmation statement made on 13 September 2016 with updates | |
14 Sep 2016 | AD01 | Registered office address changed from Enterprise Point Melbourne Street Brighton East Sussex BN2 3LH to Telecom House 125-135 Preston Road Brighton BN1 6AF on 14 September 2016 |