Advanced company searchLink opens in new window

ROCK MY WEDDING LTD

Company number 07281888

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 2024 AA Accounts for a small company made up to 31 December 2023
09 Aug 2024 AD01 Registered office address changed from The Metro Building the Metro Building 1 Butterwick London W6 8DL United Kingdom to 80-82 Glentham Road Glentham Road London SW13 9JJ on 9 August 2024
30 Jul 2024 AD01 Registered office address changed from 80-82 Glentham Road London SW13 9JJ England to The Metro Building the Metro Building 1 Butterwick London W6 8DL on 30 July 2024
19 Apr 2024 AP01 Appointment of Mr Ben John Ellis as a director on 18 April 2024
17 Oct 2023 CS01 Confirmation statement made on 3 October 2023 with no updates
17 Jul 2023 AA Accounts for a small company made up to 31 December 2022
03 Oct 2022 CS01 Confirmation statement made on 3 October 2022 with no updates
29 Sep 2022 AA Accounts for a small company made up to 31 December 2021
05 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with updates
29 Sep 2021 TM01 Termination of appointment of Charlotte Ann O'shea as a director on 29 September 2021
27 Aug 2021 AA Micro company accounts made up to 31 December 2020
17 May 2021 PSC05 Change of details for Wls Holdings Limited as a person with significant control on 11 January 2021
25 Mar 2021 AD01 Registered office address changed from Longbarn Village Alcester Heath Alcester B49 5JJ England to 80-82 Glentham Road London SW13 9JJ on 25 March 2021
18 Feb 2021 TM01 Termination of appointment of Adam Frank Crohill as a director on 30 November 2020
07 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
21 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Sep 2020 PSC05 Change of details for Wls Holdings Limited as a person with significant control on 3 September 2020
03 Sep 2020 AP01 Appointment of Mrs Anne-Marie Gabriella Jenkins as a director on 3 September 2020
03 Sep 2020 AP01 Appointment of Mrs Prudence Joanna Leary as a director on 3 September 2020
03 Sep 2020 AP03 Appointment of Mrs Prudence Joanna Leary as a secretary on 3 September 2020
19 Mar 2020 AA Micro company accounts made up to 30 June 2019
19 Dec 2019 AA01 Current accounting period shortened from 30 June 2020 to 31 December 2019
18 Nov 2019 AD01 Registered office address changed from 42 st Annes Terrace Cheltenham Gloucestershire GL5 6AL to Longbarn Village Alcester Heath Alcester B49 5JJ on 18 November 2019
04 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
18 Sep 2019 CH01 Director's details changed for Miss Charlotte Ann Greening on 15 September 2019