Advanced company searchLink opens in new window

ROCKFINE GROUP LIMITED

Company number 10415511

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)
19 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
02 Feb 2024 AD01 Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT England to Unit 1,1st Floor 7 Wrens Court 54 Victoria Road Sutton Coldfield West Midlands B72 1SY on 2 February 2024
01 Nov 2023 CS01 Confirmation statement made on 21 October 2023 with no updates
08 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
24 Oct 2022 CS01 Confirmation statement made on 21 October 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
12 Sep 2021 AD01 Registered office address changed from Suite M19 the Colemore Building, 20 Colmore Circus Queensway Birmingham B4 6AT England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 12 September 2021
01 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Oct 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
20 Oct 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
25 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
16 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 AD01 Registered office address changed from Suite 16D the Mclaren Building the Priory Queensway Birmingham B4 7LR United Kingdom to Suite M19 the Colemore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 17 October 2019
14 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with updates
14 Oct 2019 CH01 Director's details changed for Mr Barton Dyke Dalton Ii on 2 October 2019
14 Oct 2019 CH01 Director's details changed for Mrs Margo Michelle Dalton on 2 October 2019
14 Oct 2019 PSC04 Change of details for Mr Barton Dyke Dalton Ii as a person with significant control on 29 April 2019
14 Oct 2019 PSC04 Change of details for Mrs Margo Michelle Dalton as a person with significant control on 29 March 2019
16 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with no updates
12 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 AA01 Previous accounting period shortened from 31 October 2018 to 31 March 2018
12 Oct 2018 AA Total exemption full accounts made up to 31 October 2017
12 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09