Advanced company searchLink opens in new window

NEWROCKET (UK) LIMITED

Company number 06316811

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)
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
03 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with updates
25 May 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-05-04
25 May 2021 CONNOT Change of name notice
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
02 Dec 2020 CH04 Secretary's details changed for Law Debenture Corporate Services Limited on 30 November 2020
30 Nov 2020 AD01 Registered office address changed from 100 Wood Street Fifth Floor London EC2V 7EX England to 8th Floor 100 Bishopsgate London EC2N 4AG on 30 November 2020
30 Nov 2020 CH01 Director's details changed for Mr Timothy Henry Yario on 30 November 2020
30 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 AP01 Appointment of Timothy Matthews as a director on 1 August 2019
22 Aug 2019 TM01 Termination of appointment of Robert Yario as a director on 1 August 2019
22 Aug 2019 AP01 Appointment of Mr Patrick Gavin Long as a director on 1 August 2019
22 Aug 2019 AP04 Appointment of Law Debenture Corporate Services Limited as a secretary on 1 August 2019
12 Aug 2019 AD01 Registered office address changed from 4 Coleman Street 6th Floor London EC2R 5AR England to 100 Wood Street Fifth Floor London EC2V 7EX on 12 August 2019
12 Aug 2019 TM02 Termination of appointment of Vp Secretarial Limited as a secretary on 12 August 2019
26 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
23 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with updates
20 Jun 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Apr 2018 SH01 Statement of capital following an allotment of shares on 27 April 2018
  • GBP 105
01 Nov 2017 PSC08 Notification of a person with significant control statement
01 Nov 2017 PSC07 Cessation of Robert Yario as a person with significant control on 6 April 2016
01 Nov 2017 PSC07 Cessation of Timothy Yario as a person with significant control on 6 April 2016
01 Nov 2017 PSC07 Cessation of Column Technologies Uk, Inc as a person with significant control on 6 April 2016