Advanced company searchLink opens in new window

ROCKBEARE LIMITED

Company number 12326792

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 Nov 2024 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 3 Coldbath Square London EC1R 5HL on 4 November 2024
31 Oct 2024 AA Total exemption full accounts made up to 31 January 2024
02 Feb 2024 AA Total exemption full accounts made up to 31 January 2023
03 Jan 2024 CS01 Confirmation statement made on 20 November 2023 with no updates
09 Jan 2023 AA01 Current accounting period extended from 31 July 2022 to 31 January 2023
12 Dec 2022 CS01 Confirmation statement made on 20 November 2022 with no updates
24 Oct 2022 RP04CS01 Second filing of Confirmation Statement dated 20 November 2021
30 Sep 2022 PSC04 Change of details for Mr Christopher James Stewart St George Vane-Tempest as a person with significant control on 16 October 2020
29 Sep 2022 PSC01 Notification of Edward Blair as a person with significant control on 16 October 2020
25 Mar 2022 AA Total exemption full accounts made up to 31 July 2021
05 Dec 2021 CS01 Confirmation statement made on 20 November 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 24/10/2022
23 Nov 2021 CH01 Director's details changed for Mr Christopher James Stewart St George Vane-Tempest on 20 November 2021
23 Nov 2021 PSC04 Change of details for Mr Christopher James Stewart St George Vane-Tempest as a person with significant control on 20 November 2021
13 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
13 Jul 2021 AA01 Previous accounting period shortened from 30 November 2020 to 31 July 2020
18 Feb 2021 CS01 Confirmation statement made on 20 November 2020 with updates
26 Jan 2021 AD01 Registered office address changed from C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom to 16 Great Queen Street Covent Garden London WC2B 5AH on 26 January 2021
11 Jan 2021 MR01 Registration of charge 123267920002, created on 22 December 2020
05 Jan 2021 MR01 Registration of charge 123267920001, created on 22 December 2020
25 Sep 2020 AD01 Registered office address changed from Blick Rothenburg 7-10 Chandos Street London W1G 9DQ England to C/O Blick Rothenberg Limited 1st Floor 7 - 10 Chandos Street London W1G 9DQ on 25 September 2020
07 Feb 2020 PSC04 Change of details for Mr Christopher James Stewart St George Vane-Tempest as a person with significant control on 19 December 2019
07 Feb 2020 PSC07 Cessation of William Layton Blackham as a person with significant control on 19 December 2019
15 Jan 2020 TM01 Termination of appointment of William Layton Blackham as a director on 19 December 2019
21 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-11-21
  • GBP 2