Advanced company searchLink opens in new window

ROCKET UK LIMITED

Company number 04294400

Filter by category

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)
18 Sep 2020 AP03 Appointment of Ms Victoria Jane Collis as a secretary on 1 February 2020
18 Sep 2020 TM02 Termination of appointment of Christopher David Lane as a secretary on 1 February 2020
17 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with updates
30 Jan 2020 AA Accounts for a small company made up to 30 September 2019
01 Oct 2019 AP01 Appointment of Ms Victoria Jane Collis as a director on 1 October 2019
26 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with updates
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 31 January 2019
  • GBP 1,800
07 Mar 2019 MA Memorandum and Articles of Association
07 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2019 AA Accounts for a small company made up to 30 September 2018
03 Oct 2018 MR04 Satisfaction of charge 2 in full
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
22 Aug 2018 MR04 Satisfaction of charge 1 in full
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
21 Sep 2017 CS01 Confirmation statement made on 13 September 2017 with updates
21 Sep 2017 PSC01 Notification of Andrew Huggins as a person with significant control on 29 June 2016
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
20 Mar 2017 SH06 Cancellation of shares. Statement of capital on 19 January 2017
  • GBP 1,800
28 Feb 2017 SH03 Purchase of own shares.
17 Feb 2017 SH08 Change of share class name or designation
17 Feb 2017 SH08 Change of share class name or designation
07 Feb 2017 AP01 Appointment of Mr Ashley Clive Faull as a director on 7 February 2017
23 Sep 2016 CS01 Confirmation statement made on 13 September 2016 with updates
14 Sep 2016 AD01 Registered office address changed from Enterprise Point Melbourne Street Brighton East Sussex BN2 3LH to Telecom House 125-135 Preston Road Brighton BN1 6AF on 14 September 2016
17 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015