Advanced company searchLink opens in new window

ROCKY HORROR COMPANY LIMITED

Company number 02417284

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)
25 Aug 2023 CS01 Confirmation statement made on 25 August 2023 with no updates
23 Jun 2023 AA Accounts for a small company made up to 30 September 2022
16 Sep 2022 CS01 Confirmation statement made on 25 August 2022 with updates
05 Jul 2022 AA Accounts for a small company made up to 30 September 2021
28 Feb 2022 RP04CS01 Second filing of Confirmation Statement dated 25 August 2018
25 Feb 2022 PSC05 Change of details for Howard Panter Limited as a person with significant control on 11 May 2018
02 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with no updates
28 Jun 2021 AA Accounts for a small company made up to 30 September 2020
07 Sep 2020 CS01 Confirmation statement made on 25 August 2020 with no updates
01 Jul 2020 AA Accounts for a small company made up to 30 September 2019
10 Sep 2019 CS01 Confirmation statement made on 25 August 2019 with no updates
03 Jul 2019 AA Accounts for a small company made up to 30 September 2018
09 Sep 2018 CS01 Confirmation statement made on 25 August 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 28/02/2022.
02 Jul 2018 AA Accounts for a small company made up to 30 September 2017
07 Sep 2017 CS01 Confirmation statement made on 25 August 2017 with no updates
01 Jun 2017 AA Accounts for a small company made up to 30 September 2016
13 Sep 2016 CS01 Confirmation statement made on 25 August 2016 with updates
19 Jul 2016 AD01 Registered office address changed from 2nd Floor Alexander House Church Path Woking Surrey GU21 6EJ to Regina House 124 Finchley Road London NW3 5JS on 19 July 2016
18 Jul 2016 TM02 Termination of appointment of Gerard Blair as a secretary on 18 July 2016
23 Jun 2016 AA Accounts for a small company made up to 30 September 2015
09 Sep 2015 AR01 Annual return made up to 25 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1,500
09 Sep 2015 CH01 Director's details changed for Richard Obrien on 24 October 2014
18 Jun 2015 AA Accounts for a small company made up to 30 September 2014
24 Oct 2014 AP01 Appointment of Mr Trevor Charles Horn as a director on 22 March 2014
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/10/2020 under section 1088 of the Companies Act 2006
24 Oct 2014 TM01 Termination of appointment of Jill Esther Sinclair as a director on 22 March 2014