- Company Overview for NEWROCKET (UK) LIMITED (06316811)
- Filing history for NEWROCKET (UK) LIMITED (06316811)
- People for NEWROCKET (UK) LIMITED (06316811)
- Charges for NEWROCKET (UK) LIMITED (06316811)
- More for NEWROCKET (UK) LIMITED (06316811)
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
|
|
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
|
|
27 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 27 April 2018
|
|
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 |