Advanced company searchLink opens in new window

ROCKSTAR GAMES UK LIMITED

Company number 03312220

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)
15 Dec 2005 288b Secretary resigned
15 Dec 2005 288a New director appointed
15 Dec 2005 288a New secretary appointed
06 Sep 2005 AA Full accounts made up to 31 October 2004
25 Aug 2005 363s Return made up to 04/02/05; full list of members
25 Aug 2005 288a New secretary appointed
25 Aug 2005 288b Secretary resigned
25 Aug 2005 288b Director resigned
02 Sep 2004 AA Full accounts made up to 31 October 2003
19 Feb 2004 363s Return made up to 04/02/04; full list of members
06 Sep 2003 AA Full accounts made up to 31 October 2002
01 Jun 2003 288b Director resigned
16 May 2003 288a New director appointed
16 May 2003 288a New director appointed
10 Mar 2003 363a Return made up to 04/02/03; full list of members
06 Feb 2003 AA Full accounts made up to 31 October 2001
17 Jul 2002 287 Registered office changed on 17/07/02 from: saxon house, 2-4 victoria street, windsor, berkshire SL4 1EN
30 May 2002 CERTNM Company name changed rockstar studios LIMITED\certificate issued on 30/05/02
29 Apr 2002 363a Return made up to 04/02/02; full list of members
16 Apr 2002 AA Full accounts made up to 31 October 2000
27 Mar 2002 CERTNM Company name changed dma design LIMITED\certificate issued on 27/03/02
23 Nov 2001 288c Director's particulars changed
19 Apr 2001 363a Return made up to 04/02/01; full list of members
09 Apr 2001 288a New director appointed
09 Apr 2001 288b Director resigned