Advanced company searchLink opens in new window

ROCKSPARK LIMITED

Company number 09033566

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)
29 Aug 2023 CS01 Confirmation statement made on 29 August 2023 with updates
29 Aug 2023 PSC02 Notification of Jls Estates Ltd as a person with significant control on 23 August 2023
29 Aug 2023 AP01 Appointment of Mr Ajmeet Singh as a director on 23 August 2023
29 Aug 2023 TM01 Termination of appointment of Nathan Beck as a director on 23 August 2023
29 Aug 2023 PSC07 Cessation of Nathan Beck as a person with significant control on 23 August 2023
29 Aug 2023 AD01 Registered office address changed from 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS England to 46 Syon Lane Isleworth TW7 5NQ on 29 August 2023
24 Aug 2023 MR04 Satisfaction of charge 090335660002 in full
24 Aug 2023 MR04 Satisfaction of charge 090335660003 in full
07 Aug 2023 CS01 Confirmation statement made on 16 July 2023 with no updates
04 Aug 2023 AA Micro company accounts made up to 31 May 2023
11 Jul 2023 AA Micro company accounts made up to 31 May 2022
28 Feb 2023 AA01 Previous accounting period shortened from 30 May 2022 to 29 May 2022
18 Jul 2022 CS01 Confirmation statement made on 16 July 2022 with no updates
14 Mar 2022 AA Micro company accounts made up to 31 May 2021
28 Feb 2022 AA01 Previous accounting period shortened from 31 May 2021 to 30 May 2021
24 Nov 2021 CS01 Confirmation statement made on 16 July 2021 with updates
24 Nov 2021 TM01 Termination of appointment of Mathew James Ralph as a director on 16 July 2021
24 Nov 2021 PSC01 Notification of Nathan Beck as a person with significant control on 16 July 2021
24 Nov 2021 AD01 Registered office address changed from Fairlands Waterhouse Lane Kingswood Tadworth Surrey KT20 6HU England to 1st Floor, Cloister House Riverside New Bailey Street Manchester M3 5FS on 24 November 2021
24 Nov 2021 PSC07 Cessation of Mathew James Ralph as a person with significant control on 16 July 2021
24 Nov 2021 AP01 Appointment of Mr Nathan Beck as a director on 16 July 2021
15 Jul 2021 MR04 Satisfaction of charge 090335660001 in full
15 Jul 2021 MR01 Registration of charge 090335660002, created on 12 July 2021
15 Jul 2021 MR01 Registration of charge 090335660003, created on 12 July 2021
23 Jun 2021 AA Micro company accounts made up to 31 May 2020