Advanced company searchLink opens in new window

ROCKMAS CAPITAL MANAGEMENT LIMITED

Company number 07377989

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)
01 May 2024 CH01 Director's details changed for Mr John Eion Cusack on 1 May 2024
01 May 2024 PSC04 Change of details for John Cusack as a person with significant control on 1 May 2024
01 May 2024 AD01 Registered office address changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 11 Greenleaf House Darkes Lane Potters Bar Hertfordshire EN6 1AE on 1 May 2024
26 Apr 2024 AA Total exemption full accounts made up to 30 September 2023
13 Oct 2023 CS01 Confirmation statement made on 16 September 2023 with no updates
27 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
28 Dec 2022 PSC04 Change of details for John Cusack as a person with significant control on 8 March 2022
26 Sep 2022 CS01 Confirmation statement made on 16 September 2022 with updates
25 Mar 2022 AA Total exemption full accounts made up to 30 September 2021
16 Mar 2022 SH08 Change of share class name or designation
16 Mar 2022 PSC04 Change of details for Mr John Cusack as a person with significant control on 8 March 2022
16 Mar 2022 PSC07 Cessation of Rosaleen Cusack as a person with significant control on 8 March 2022
10 Mar 2022 PSC04 Change of details for Mr John Cusack as a person with significant control on 3 March 2022
10 Mar 2022 CH01 Director's details changed for Mr John Cusack on 3 March 2022
24 Jan 2022 CERTNM Company name changed translatum consulting LTD\certificate issued on 24/01/22
  • RES15 ‐ Change company name resolution on 2021-11-28
24 Jan 2022 CONNOT Change of name notice
20 Jan 2022 CH01 Director's details changed for Mr John Cusack on 7 October 2021
20 Jan 2022 AD01 Registered office address changed from 77 Chapel Street Billericay Essex CM12 9LR to 4 Aztec Row Berners Road Islington London N1 0PW on 20 January 2022
20 Jan 2022 PSC04 Change of details for Mr John Cusack as a person with significant control on 7 October 2021
15 Nov 2021 CS01 Confirmation statement made on 16 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Feb 2021 PSC01 Notification of Rosaleen Cusack as a person with significant control on 6 April 2016
30 Oct 2020 CS01 Confirmation statement made on 16 September 2020 with no updates
13 Jan 2020 AA Micro company accounts made up to 30 September 2019
20 Sep 2019 CS01 Confirmation statement made on 16 September 2019 with no updates