Advanced company searchLink opens in new window

ROCKET & ROSE LTD

Company number 08168949

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)
22 Jan 2024 EW02 Withdrawal of the directors' residential address register information from the public register
22 Jan 2024 AD01 Registered office address changed from PO Box PO Box 133 the Bungalow Coldridge Crediton EX17 6BP England to PO Box PO Box 133 Rm Credition Crediton Devon EX17 9BY on 22 January 2024
22 Jan 2024 EH02 Elect to keep the directors' residential address register information on the public register
22 Jan 2024 AD01 Registered office address changed from 1 Vinhays Exeter Road Winkleigh EX19 8JY England to PO Box PO Box 133 the Bungalow Coldridge Crediton EX17 6BP on 22 January 2024
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
21 Dec 2023 AA Micro company accounts made up to 30 September 2022
13 Dec 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2023 CS01 Confirmation statement made on 6 August 2023 with no updates
06 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
06 Aug 2022 AD01 Registered office address changed from Chubb House West Chapple Winkleigh Devon EX19 8HB to 1 Vinhays Exeter Road Winkleigh EX19 8JY on 6 August 2022
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
24 Jan 2022 CERTNM Company name changed family designs LIMITED\certificate issued on 24/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-21
25 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with updates
21 Jun 2021 AA Micro company accounts made up to 30 September 2020
07 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
23 Jun 2020 AA Micro company accounts made up to 30 September 2019
26 Apr 2020 CH01 Director's details changed for Mrs Gemma Caroline Bennett on 26 April 2020
26 Apr 2020 PSC04 Change of details for Mrs Gemma Caroline Bennett as a person with significant control on 5 March 2020
04 Jan 2020 TM01 Termination of appointment of Daniel Frederick Bennett as a director on 1 January 2020
07 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
21 Jun 2019 AA Micro company accounts made up to 30 September 2018
20 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
31 Jul 2018 CH01 Director's details changed for Mrs Gemma Caroline Bennett on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mr Daniel Frederick Bennett on 31 July 2018