Advanced company searchLink opens in new window

ROCKETMILL LTD

Company number 06929776

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)
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
  • RES13 ‐ Subdivide 27/09/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 95.3266
31 Dec 2023 SH01 Statement of capital following an allotment of shares on 12 December 2023
  • GBP 95.3266
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2024.
31 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase agreement 12/12/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Dec 2023 MA Memorandum and Articles of Association
31 Dec 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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