Advanced company searchLink opens in new window

ROCKARCHIVE LIMITED

Company number 04076409

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)
17 Sep 2023 CS01 Confirmation statement made on 17 September 2023 with no updates
17 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
17 Oct 2022 AA Accounts for a dormant company made up to 31 December 2021
18 Sep 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
18 Sep 2021 AA Micro company accounts made up to 31 December 2020
13 Dec 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
13 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
27 Sep 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
27 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
01 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with updates
06 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Sep 2017 CS01 Confirmation statement made on 22 September 2017 with updates
22 Sep 2017 PSC07 Cessation of Jill Furmanovsky as a person with significant control on 30 June 2016
23 Aug 2017 PSC01 Notification of Jill Furmanovsky as a person with significant control on 30 June 2016
14 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
27 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
11 Sep 2016 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Unit 13 Bartholomew Road London NW5 2BJ on 11 September 2016
13 Oct 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
13 Oct 2015 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary on 22 September 2015
11 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
18 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
18 Nov 2014 CH01 Director's details changed for Jill Furmanovsky on 14 April 2014
18 Nov 2014 CH04 Secretary's details changed for Greystone House Registrars Limited on 14 April 2014