Advanced company searchLink opens in new window

ROCKETLIST LTD

Company number 13519878

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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub divided 21/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 10
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