- Company Overview for ROCKETMILL LTD (06929776)
- Filing history for ROCKETMILL LTD (06929776)
- People for ROCKETMILL LTD (06929776)
- Charges for ROCKETMILL LTD (06929776)
- Registers for ROCKETMILL LTD (06929776)
- More for ROCKETMILL LTD (06929776)
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) |
---|---|---|---|
08 Oct 2024 | SH02 | Sub-division of shares on 27 September 2024 | |
08 Oct 2024 | MA | Memorandum and Articles of Association | |
08 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
08 Oct 2024 | SH08 | Change of share class name or designation | |
07 Oct 2024 | SH10 | Particulars of variation of rights attached to shares | |
30 Aug 2024 | MR01 | Registration of charge 069297760004, created on 27 August 2024 | |
28 Aug 2024 | MR04 | Satisfaction of charge 069297760003 in full | |
20 Jun 2024 | CS01 | Confirmation statement made on 10 June 2024 with updates | |
20 Jun 2024 | AD02 | Register inspection address has been changed to 10 Norwich Street London EC4A 1BD | |
20 Jun 2024 | AD03 | Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD | |
20 Jun 2024 | CH01 | Director's details changed for Mr Benedict William Garrity on 18 June 2024 | |
17 Apr 2024 | AD01 | Registered office address changed from 10 Norwich Street London EC4A 1BD United Kingdom to City View 103 Stroudley Road Brighton BN1 4DJ on 17 April 2024 | |
27 Mar 2024 | AA | Full accounts made up to 30 June 2023 | |
14 Feb 2024 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 12 December 2023
|
|
31 Dec 2023 | SH01 |
Statement of capital following an allotment of shares on 12 December 2023
|
|
31 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2023 | MA | Memorandum and Articles of Association | |
31 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2023 | SH08 | Change of share class name or designation | |
28 Dec 2023 | AP01 | Appointment of Mr Benedict William Garrity as a director on 28 December 2023 | |
28 Dec 2023 | AP01 | Appointment of Ryan Boomsma as a director on 12 December 2023 | |
28 Dec 2023 | AD01 | Registered office address changed from City View 103 Stroudley Road Brighton BN1 4DJ England to 10 Norwich Street London EC4A 1BD on 28 December 2023 | |
27 Dec 2023 | PSC02 | Notification of Pmg International Holdings Limited as a person with significant control on 12 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Rocketmill Trustees Limited as a person with significant control on 12 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Rebecca Jane Oliver as a director on 12 December 2023 |