Advanced company searchLink opens in new window

ROCKSTAR DUNDEE LIMITED

Company number 06574738

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with no updates
19 Dec 2023 AA Full accounts made up to 31 March 2023
25 Apr 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
19 Dec 2022 AA Full accounts made up to 31 March 2022
25 Apr 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
15 Mar 2022 AA Full accounts made up to 31 March 2021
14 Jun 2021 AA01 Previous accounting period shortened from 30 April 2021 to 31 March 2021
27 Apr 2021 CS01 Confirmation statement made on 23 April 2021 with updates
27 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
06 Oct 2020 CERTNM Company name changed ruffian games LIMITED\certificate issued on 06/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-05
06 Oct 2020 PSC02 Notification of Take-Two Interactive Software Inc. as a person with significant control on 1 October 2020
06 Oct 2020 AP01 Appointment of Rowan Marc Sayed Hajaj as a director on 1 October 2020
06 Oct 2020 AP01 Appointment of Daniel Peter Emerson as a director on 1 October 2020
06 Oct 2020 AP04 Appointment of Hal Management Limited as a secretary on 1 October 2020
06 Oct 2020 AD01 Registered office address changed from 76 Wardour Street C/O Sheridans London W1F 0UR England to 7 Savoy Court London WC2R 0EX on 6 October 2020
06 Oct 2020 PSC07 Cessation of William Thomson as a person with significant control on 1 October 2020
06 Oct 2020 PSC07 Cessation of Gary Robert Liddon as a person with significant control on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of William John George Thomson as a director on 1 October 2020
06 Oct 2020 TM01 Termination of appointment of Gary Robert Liddon as a director on 1 October 2020
18 Jun 2020 CS01 Confirmation statement made on 23 April 2020 with updates
15 Jun 2020 TM02 Termination of appointment of Thorntons Law Llp as a secretary on 15 June 2020
09 Mar 2020 AA Total exemption full accounts made up to 30 April 2019
29 Jul 2019 PSC01 Notification of William Thomson as a person with significant control on 1 June 2018
22 Jul 2019 AD01 Registered office address changed from C/O Sheridans Solicitors Whittington House Alfred Place London WC1E 7EA to 76 Wardour Street C/O Sheridans London W1F 0UR on 22 July 2019
22 Jul 2019 CH01 Director's details changed for Mr Gary Robert Liddon on 22 July 2019