Advanced company searchLink opens in new window

ROCKFISH GROUP LIMITED

Company number 06736438

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)
02 May 2024 SH01 Statement of capital following an allotment of shares on 17 April 2024
  • GBP 383,426.5051
08 Apr 2024 SH08 Change of share class name or designation
08 Apr 2024 SH10 Particulars of variation of rights attached to shares
07 Apr 2024 MA Memorandum and Articles of Association
07 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2024 MR04 Satisfaction of charge 067364380006 in full
19 Jan 2024 AA Group of companies' accounts made up to 30 April 2023
23 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with no updates
21 Nov 2022 AA Group of companies' accounts made up to 30 April 2022
03 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
01 Jun 2022 TM01 Termination of appointment of Laura Louise Cowan as a director on 25 May 2022
03 Nov 2021 AA Group of companies' accounts made up to 30 April 2021
04 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
11 May 2021 AA Group of companies' accounts made up to 30 April 2020
05 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
06 Feb 2020 AP01 Appointment of Ms Laura Louise Cowan as a director on 31 January 2020
07 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
15 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates
14 Feb 2019 CH01 Director's details changed for Matthew Prowse on 14 February 2019
14 Feb 2019 MR01 Registration of charge 067364380006, created on 8 February 2019
11 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 278,859.7111
11 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-shares 20/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2019 RP04CS01 Second filing of Confirmation Statement dated 02/10/2018
19 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
08 Oct 2018 AP01 Appointment of Mr Navneet Singh Sandhu as a director on 8 October 2018