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)
10 Jun 2013 AR01 Annual return made up to 10 June 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Mr Yousaf Sekander on 10 June 2013
11 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
23 Nov 2012 AD01 Registered office address changed from 26 & 27 Basepoint Business Park Metcalf Way Crawley West Sussex RH11 7XX United Kingdom on 23 November 2012
03 Aug 2012 CERTNM Company name changed elevate local LIMITED\certificate issued on 03/08/12
  • RES15 ‐ Change company name resolution on 2012-08-03
  • NM01 ‐ Change of name by resolution
04 Jul 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
04 Jul 2012 CH01 Director's details changed for Yousaf Sekander on 10 June 2012
04 Jul 2012 AD01 Registered office address changed from Unit 57 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX United Kingdom on 4 July 2012
20 Dec 2011 AA Total exemption small company accounts made up to 30 June 2011
21 Jun 2011 AR01 Annual return made up to 10 June 2011 with full list of shareholders
14 Apr 2011 AP01 Appointment of Yousaf Sekander as a director
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Jan 2011 AA Total exemption small company accounts made up to 30 June 2010
06 Jul 2010 AR01 Annual return made up to 10 June 2010 with full list of shareholders
06 Jul 2010 CH01 Director's details changed for Benedict William Garrity on 10 June 2010
06 Jul 2010 CH01 Director's details changed for Sam Thomas Garrity on 10 June 2010
06 Jul 2010 AD01 Registered office address changed from Unit 44 Basepoint Business Centre Metcalf Way Crawley West Sussex RH11 7XX on 6 July 2010
16 Apr 2010 AD01 Registered office address changed from 26 Woodville Road Morden Surrey SM4 5AF on 16 April 2010
05 Mar 2010 CH01 Director's details changed for Sam Thomas Garrity on 12 February 2010
14 Jan 2010 CH01 Director's details changed for Sam Thomas Garriy on 10 December 2009
03 Nov 2009 SH01 Statement of capital following an allotment of shares on 19 October 2009
  • GBP 99
03 Nov 2009 AP01 Appointment of Sam Thomas Garriy as a director
10 Jun 2009 NEWINC Incorporation