- Company Overview for ROCKETBOOTS OPERATIONS UK LIMITED (14554103)
- Filing history for ROCKETBOOTS OPERATIONS UK LIMITED (14554103)
- People for ROCKETBOOTS OPERATIONS UK LIMITED (14554103)
- More for ROCKETBOOTS OPERATIONS UK LIMITED (14554103)
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) |
---|---|---|---|
12 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with no updates | |
05 Jun 2024 | TM01 | Termination of appointment of Cameron Glenn Petricevic as a director on 5 June 2024 | |
29 May 2024 | AD01 | Registered office address changed from Graffix House Newtown Road Henley-on-Thames RG9 1HG England to Coxon House Newtown Road Henley on Thames Oxfordshire RG9 1HG on 29 May 2024 | |
12 Feb 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
09 Feb 2024 | AP01 | Appointment of Mr Cameron Glenn Petricevic as a director on 8 February 2024 | |
07 Feb 2024 | CS01 | Confirmation statement made on 6 February 2024 with updates | |
29 Aug 2023 | PSC04 | Change of details for Mr Andrew Michael Corrigan as a person with significant control on 29 August 2023 | |
23 Aug 2023 | CS01 | Confirmation statement made on 23 August 2023 with updates | |
23 Aug 2023 | PSC02 | Notification of Rocketboots Limited as a person with significant control on 23 August 2023 | |
21 Jul 2023 | CS01 | Confirmation statement made on 21 July 2023 with updates | |
21 Jul 2023 | PSC01 | Notification of Andrew Michael Corrigan as a person with significant control on 20 July 2023 | |
21 Jul 2023 | PSC07 | Cessation of Rocketboots Limited as a person with significant control on 20 July 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of Cameron Glenn Petricevic as a director on 12 July 2023 | |
03 Jul 2023 | PSC02 | Notification of Rocketboots Limited as a person with significant control on 22 December 2022 | |
03 Jul 2023 | PSC09 | Withdrawal of a person with significant control statement on 3 July 2023 | |
27 Jun 2023 | AP01 | Appointment of Mr Andrew Michael Corrigan as a director on 27 June 2023 | |
26 Jun 2023 | AP03 | Appointment of Mr Andrew Michael Corrigan as a secretary on 26 June 2023 | |
26 Jun 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 26 June 2023 | |
26 Jun 2023 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0DB United Kingdom to Graffix House Newtown Road Henley-on-Thames RG9 1HG on 26 June 2023 | |
22 Dec 2022 | AA01 | Current accounting period shortened from 31 December 2023 to 30 June 2023 | |
22 Dec 2022 | NEWINC |
Incorporation
Statement of capital on 2022-12-22
|