- Company Overview for ROCKETLIST LTD (13519878)
- Filing history for ROCKETLIST LTD (13519878)
- People for ROCKETLIST LTD (13519878)
- More for ROCKETLIST LTD (13519878)
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) |
---|---|---|---|
18 Mar 2024 | AA | Micro company accounts made up to 30 July 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with updates | |
18 Mar 2024 | PSC01 | Notification of Colin Peter Cousins as a person with significant control on 1 March 2024 | |
30 Jan 2024 | PSC07 | Cessation of Matthew Penny as a person with significant control on 30 January 2024 | |
30 Jan 2024 | TM01 | Termination of appointment of Matthew Penny as a director on 30 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from , Roman Stones Roman Stones, Beck Bottom, Wigton, Cumbria, CA7 8LY, England to Roman Stones, Beck Bottom, Wigton, Cumbria Roman Stones Beck Bottom Wigton CA7 8LY on 29 January 2024 | |
29 Jan 2024 | AD01 | Registered office address changed from , 9 Belle Vue Road, Reading, RG1 7TX, England to Roman Stones, Beck Bottom, Wigton, Cumbria Roman Stones Beck Bottom Wigton CA7 8LY on 29 January 2024 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with updates | |
12 Sep 2023 | AD01 | Registered office address changed from , Sawmill Cottage Sawmill Cottage, Clarendon Park, Salisbury, SP5 3ES, England to Roman Stones, Beck Bottom, Wigton, Cumbria Roman Stones Beck Bottom Wigton CA7 8LY on 12 September 2023 | |
12 Sep 2023 | TM01 | Termination of appointment of Martin John Punter as a director on 1 September 2023 | |
12 Sep 2023 | PSC07 | Cessation of Martin John Punter as a person with significant control on 1 September 2023 | |
14 Aug 2023 | AA | Micro company accounts made up to 31 July 2022 | |
19 Apr 2023 | AA01 | Previous accounting period shortened from 31 July 2022 to 30 July 2022 | |
05 Apr 2023 | SH02 | Sub-division of shares on 21 December 2022 | |
05 Apr 2023 | MA | Memorandum and Articles of Association | |
05 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
29 Mar 2023 | AP01 | Appointment of Mr Simon John Blampied as a director on 29 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Colin Peter Cousins as a director on 29 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 29 March 2023 with updates | |
29 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 21 December 2022
|
|
27 Jul 2022 | CS01 | Confirmation statement made on 19 July 2022 with updates | |
01 Feb 2022 | PSC04 | Change of details for Matthew Penny as a person with significant control on 1 February 2022 | |
01 Feb 2022 | AD01 | Registered office address changed from , 11 Causey Street, Newcastle upon Tyne, NE3 4DJ, United Kingdom to Roman Stones, Beck Bottom, Wigton, Cumbria Roman Stones Beck Bottom Wigton CA7 8LY on 1 February 2022 | |
27 Jan 2022 | TM01 | Termination of appointment of James Alexander Lockey as a director on 26 January 2022 | |
27 Jan 2022 | PSC07 | Cessation of Grant James Consultancy Ltd as a person with significant control on 26 January 2022 |