Advanced company searchLink opens in new window

RUROC IP HOLDINGS LIMITED

Company number 07450859

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)
06 Jan 2021 RP04CS01 Second filing of Confirmation Statement dated 29 April 2020
23 Oct 2020 AA Accounts for a small company made up to 30 April 2020
03 Jun 2020 CS01 29/04/20 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Trading status of shares and Shareholder Information) was registered on 06/01/2021.
26 Feb 2020 MR04 Satisfaction of charge 074508590003 in full
27 Jan 2020 AA Accounts for a small company made up to 30 April 2019
30 Oct 2019 MR01 Registration of charge 074508590004, created on 29 October 2019
03 Jul 2019 CS01 Confirmation statement made on 29 April 2019 with no updates
04 Mar 2019 AA Total exemption full accounts made up to 30 April 2018
13 Aug 2018 AD01 Registered office address changed from 29 Brunel Court, Waterwells Business Park Quedgeley Gloucester GL2 2AL England to Unit 2 Barnett Way Barnett Way Barnwood Gloucester GL4 3RT on 13 August 2018
30 May 2018 CH01 Director's details changed for Mr Matthew Emanuel Rees on 30 May 2018
30 May 2018 CH01 Director's details changed for Mr Daniel John Rees on 30 May 2018
01 May 2018 CS01 Confirmation statement made on 29 April 2018 with no updates
26 Apr 2018 MR04 Satisfaction of charge 074508590001 in full
08 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-08
22 Aug 2017 AA Total exemption full accounts made up to 30 April 2017
27 Jul 2017 MR04 Satisfaction of charge 074508590002 in full
12 Jul 2017 MR01 Registration of charge 074508590003, created on 29 June 2017
03 May 2017 CS01 Confirmation statement made on 29 April 2017 with updates
29 Sep 2016 AP01 Appointment of Mr Matthew Emanuel Rees as a director on 19 September 2016
12 Jul 2016 TM01 Termination of appointment of David Jonathan Pearson as a director on 10 June 2016
14 Jun 2016 AA Total exemption small company accounts made up to 30 April 2016
24 May 2016 MR01 Registration of charge 074508590002, created on 19 May 2016
09 May 2016 AR01 Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
02 Jul 2015 MR01 Registration of charge 074508590001, created on 2 July 2015