- Company Overview for ROCKSTEADY FILMS LIMITED (07549235)
- Filing history for ROCKSTEADY FILMS LIMITED (07549235)
- People for ROCKSTEADY FILMS LIMITED (07549235)
- More for ROCKSTEADY FILMS LIMITED (07549235)
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) |
---|---|---|---|
19 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
05 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
21 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from 13 Noel Road London W3 0JD England to Countrywide House Knights Way Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AB on 14 December 2023 | |
21 Mar 2023 | CS01 | Confirmation statement made on 28 February 2023 with updates | |
21 Mar 2023 | PSC04 | Change of details for Ms Alice Braham as a person with significant control on 1 January 2023 | |
21 Mar 2023 | PSC04 | Change of details for Mr Edward Peter Sunderland as a person with significant control on 1 January 2023 | |
21 Mar 2023 | CH01 | Director's details changed for Mr Edward Peter Sunderland on 1 January 2023 | |
28 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
20 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
23 Apr 2021 | AA | Micro company accounts made up to 31 March 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with no updates | |
16 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
01 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
20 Sep 2018 | AA | Micro company accounts made up to 31 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
17 Jan 2018 | CH01 | Director's details changed for Mr Edward Peter Sunderland on 17 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 13 Noel Road Noel Road London W3 0JD England to 13 Noel Road London W3 0JD on 17 January 2018 | |
17 Jan 2018 | CH03 | Secretary's details changed for Ms Alice Braham on 17 January 2018 | |
17 Jan 2018 | CH01 | Director's details changed for Mr Edward Peter Sunderland on 17 January 2018 | |
17 Jan 2018 | AD01 | Registered office address changed from 14 Cowper Road London W3 6PZ England to 13 Noel Road Noel Road London W3 0JD on 17 January 2018 | |
27 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates |