Advanced company searchLink opens in new window

ROKIT STARS LIMITED

Company number 07519721

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)
04 Jul 2016 AA Group of companies' accounts made up to 31 December 2015
25 Apr 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • EUR 11,867,154.9
06 Nov 2015 AD01 Registered office address changed from , 83 Ducie Street, Manchester, M1 2JQ, England to Rokit House Kingswood Business Park Holyhead Road Albrighton Staffordshire on 6 November 2015
30 Jul 2015 CH01 Director's details changed for Mr James Lee Kendrick on 5 June 2015
30 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • EUR 11,867,154.9
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • EUR 11,627,999.4
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • EUR 11,627,999.4
04 Mar 2015 SH01 Statement of capital following an allotment of shares on 30 June 2014
  • EUR 11,627,999.4
24 Dec 2014 CH01 Director's details changed for Mr Bruce William Renny on 23 December 2014
24 Dec 2014 CH01 Director's details changed for Mr John Ondreasz on 23 December 2014
24 Dec 2014 CH01 Director's details changed for Mr James Lee Kendrick on 23 December 2014
24 Dec 2014 AD01 Registered office address changed from , Rok House Kingswood Business Park, Holyhead Road, Albrighton, Staffordshire, WV7 3AU, United Kingdom to 83 Ducie Street Manchester M1 2JQ on 24 December 2014
27 Nov 2014 AUD Auditor's resignation
02 Oct 2014 CH01 Director's details changed for Mr Jonathan Mark Kendrick on 7 February 2014
17 Jul 2014 AP01 Appointment of Mr James Lee Kendrick as a director on 17 July 2014
17 Jul 2014 AP01 Appointment of Mr Bruce William Renny as a director on 17 July 2014
17 Jul 2014 TM01 Termination of appointment of Rok Group Limited as a director on 17 July 2014
08 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
25 Mar 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • EUR 11,627,999.4
17 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 December 2013
  • EUR 11,627,999.4
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 June 2013
  • EUR 10,962,758.3
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 30 September 2013
  • EUR 11,487,758.3
14 Mar 2014 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • EUR 10,423,500
03 Oct 2013 AP02 Appointment of Rok Group Limited as a director