- Company Overview for ROCK COMPLIANCE LIMITED (02902353)
- Filing history for ROCK COMPLIANCE LIMITED (02902353)
- People for ROCK COMPLIANCE LIMITED (02902353)
- Charges for ROCK COMPLIANCE LIMITED (02902353)
- More for ROCK COMPLIANCE LIMITED (02902353)
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) |
---|---|---|---|
31 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
31 Dec 2020 | CONNOT | Change of name notice | |
27 Nov 2020 | AP01 | Appointment of Colin Perry-Davis as a director on 27 November 2020 | |
01 May 2020 | MR04 | Satisfaction of charge 029023530003 in full | |
01 May 2020 | MR01 | Registration of charge 029023530004, created on 22 April 2020 | |
14 Apr 2020 | MR01 | Registration of charge 029023530003, created on 24 March 2020 | |
25 Feb 2020 | CS01 | Confirmation statement made on 24 February 2020 with no updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
30 Sep 2019 | AA01 | Previous accounting period extended from 31 December 2018 to 31 March 2019 | |
26 Apr 2019 | CS01 | Confirmation statement made on 24 February 2019 with no updates | |
19 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Feb 2018 | CS01 |
Confirmation statement made on 24 February 2018 with updates
|
|
04 Dec 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 March 2010
|
|
21 Nov 2017 | MR04 | Satisfaction of charge 029023530002 in full | |
21 Nov 2017 | MR04 | Satisfaction of charge 029023530001 in full | |
20 Nov 2017 | PSC02 | Notification of Rock Compliance Limited as a person with significant control on 17 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Shaun Michael Sinclair as a person with significant control on 17 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr Joshua Michael Simon Segal as a director on 17 November 2017 | |
20 Nov 2017 | AP01 | Appointment of Mr William George Hazell-Smith as a director on 17 November 2017 | |
20 Nov 2017 | PSC07 | Cessation of Andrew Ripley as a person with significant control on 17 November 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Andrew Ripley as a director on 17 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Andrew Ripley as a secretary on 17 November 2017 | |
06 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 31 March 2017
|
|
04 Apr 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates |