Advanced company searchLink opens in new window

ROCKETBOOTS OPERATIONS UK LIMITED

Company number 14554103

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)
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-12-22
  • GBP 1