- Company Overview for SOLID ROCK VENTURES LTD (07919995)
- Filing history for SOLID ROCK VENTURES LTD (07919995)
- People for SOLID ROCK VENTURES LTD (07919995)
- More for SOLID ROCK VENTURES LTD (07919995)
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) |
---|---|---|---|
03 Feb 2025 | CS01 | Confirmation statement made on 3 February 2025 with no updates | |
14 Nov 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
17 Oct 2024 | PSC04 | Change of details for Ogonnaya Chioba as a person with significant control on 16 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Mr Jude Afamefune Okeleke as a person with significant control on 16 October 2024 | |
16 Oct 2024 | PSC04 | Change of details for Ogonnaya Chioba as a person with significant control on 16 October 2024 | |
14 Oct 2024 | PSC04 | Change of details for Ogonnaya Chioba as a person with significant control on 14 October 2024 | |
14 Oct 2024 | PSC04 | Change of details for Mr Jude Afamefune Okeleke as a person with significant control on 14 October 2024 | |
04 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with updates | |
27 Sep 2024 | PSC04 | Change of details for Mr Jude Afamefune Okeleke as a person with significant control on 27 September 2024 | |
27 Sep 2024 | CH01 | Director's details changed for Mr Jude Afamefune Okeleke on 27 September 2024 | |
27 Sep 2024 | CS01 | Confirmation statement made on 24 September 2024 with updates | |
24 Sep 2024 | PSC04 | Change of details for Ogonnata Chioba as a person with significant control on 23 September 2024 | |
24 Sep 2024 | CH01 | Director's details changed for Ogonnata Chioba on 23 September 2024 | |
18 Sep 2024 | CS01 | Confirmation statement made on 18 September 2024 with updates | |
18 Sep 2024 | AP01 | Appointment of Ogonnata Chioba as a director on 18 September 2024 | |
18 Sep 2024 | PSC01 | Notification of Ogonnata Chioba as a person with significant control on 18 September 2024 | |
18 Sep 2024 | AD01 | Registered office address changed from 14 Westbourne Park Derby DE22 4GX England to C/O Universal Accountants 184 Normanton Road Derby DE23 6UX on 18 September 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
07 Sep 2023 | CH01 | Director's details changed for Mr Jude Afamefune Okeleke on 6 September 2023 | |
07 Sep 2023 | PSC04 | Change of details for Mr Jude Afamefune Okeleke as a person with significant control on 6 September 2023 | |
07 Sep 2023 | AD01 | Registered office address changed from 11 Westbourne Park Derby DE22 4GX England to 14 Westbourne Park Derby DE22 4GX on 7 September 2023 | |
15 Aug 2023 | AD01 | Registered office address changed from 18 Donington Drive Derby DE23 1LZ England to 11 Westbourne Park Derby DE22 4GX on 15 August 2023 | |
16 Feb 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
28 Jan 2023 | AA | Total exemption full accounts made up to 31 January 2022 |