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)
|
|
20 Aug 2025 |
CS01 |
Confirmation statement made on 18 August 2025 with no updates
|
|
|
06 Jan 2025 |
AA |
Full accounts made up to 31 March 2024
|
|
|
21 Aug 2024 |
CS01 |
Confirmation statement made on 18 August 2024 with no updates
|
|
|
02 Jan 2024 |
AA |
Full accounts made up to 31 March 2023
|
|
|
23 Sep 2023 |
CS01 |
Confirmation statement made on 18 August 2023 with no updates
|
|
|
07 Jan 2023 |
AA |
Full accounts made up to 31 March 2022
|
|
|
26 Aug 2022 |
CS01 |
Confirmation statement made on 18 August 2022 with no updates
|
|
|
11 Apr 2022 |
AA |
Full accounts made up to 31 March 2021
|
|
|
02 Jan 2022 |
AA |
Full accounts made up to 31 March 2020
|
|
|
22 Dec 2021 |
CERTNM |
Company name changed rockstar north LIMITED\certificate issued on 22/12/21
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2021-12-21
|
|
|
25 Aug 2021 |
CS01 |
Confirmation statement made on 18 August 2021 with no updates
|
|
|
18 Aug 2020 |
CS01 |
Confirmation statement made on 18 August 2020 with no updates
|
|
|
24 Jan 2020 |
CH01 |
Director's details changed for Rowan Marc Sayed Hajaj on 19 August 2019
|
|
|
04 Jan 2020 |
AA |
Full accounts made up to 31 March 2019
|
|
|
24 Oct 2019 |
CH03 |
Secretary's details changed for Daniel Emerson on 1 January 2018
|
|
|
23 Oct 2019 |
CH01 |
Director's details changed for Daniel Peter Emerson on 1 August 2019
|
|
|
23 Oct 2019 |
CH01 |
Director's details changed for Daniel Peter Emerson on 1 January 2018
|
|
|
21 Aug 2019 |
CS01 |
Confirmation statement made on 18 August 2019 with updates
|
|
|
26 Jul 2019 |
PSC05 |
Change of details for Dma Design Holdings Limited as a person with significant control on 26 July 2019
|
|
|
26 Jul 2019 |
AD01 |
Registered office address changed from , Hanover House 14 Hanover Square, London, W1S 1HP to 7 Savoy Court London WC2R 0EX on 26 July 2019
|
|
|
26 Jul 2019 |
CH04 |
Secretary's details changed for Hal Management Limited on 26 July 2019
|
|
|
12 Jun 2019 |
MR04 |
Satisfaction of charge 3 in full
|
|
|
12 Jun 2019 |
MR04 |
Satisfaction of charge 2 in full
|
|
|
02 Jan 2019 |
AA |
Full accounts made up to 31 March 2018
|
|
|
20 Aug 2018 |
CS01 |
Confirmation statement made on 18 August 2018 with updates
|
|