Advanced company searchLink opens in new window

ROCKET HORSE LIMITED

Company number 08253241

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)
14 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
02 Jun 2023 AA Total exemption full accounts made up to 28 February 2023
10 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 28 February 2023
24 Nov 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
19 Aug 2022 AA Total exemption full accounts made up to 30 April 2022
16 Aug 2022 AA01 Previous accounting period shortened from 31 October 2022 to 30 April 2022
07 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
08 Sep 2021 TM01 Termination of appointment of John Michael Sheard as a director on 8 September 2021
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
22 Jun 2021 MA Memorandum and Articles of Association
21 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2021 SH02 Sub-division of shares on 25 May 2021
08 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
07 Jun 2021 SH01 Statement of capital following an allotment of shares on 7 June 2021
  • GBP 57.15
16 Feb 2021 CS01 Confirmation statement made on 11 January 2021 with updates
16 Feb 2021 CH01 Director's details changed for Mr Anthony Walsh on 11 January 2021
16 Feb 2021 CH01 Director's details changed for Mr John Michael Sheard on 11 January 2021
16 Feb 2021 CH01 Director's details changed for Mr John Michael Sheard on 11 January 2021
19 Jan 2021 AD01 Registered office address changed from Castleton Mill Suite 001 Castleton Close Leeds LS12 2DS England to 31 Suite No F3 -1st Floor 31 Harrogate Road Leeds LS7 3PD on 19 January 2021
21 Aug 2020 AA Total exemption full accounts made up to 31 October 2019
26 May 2020 AD01 Registered office address changed from 98 Sandhill Oval Leeds LS17 8EE England to Castleton Mill Suite 001 Castleton Close Leeds LS12 2DS on 26 May 2020
26 May 2020 AD01 Registered office address changed from 98 Sandhill Oval Leeds LS17 8EE to 98 Sandhill Oval Leeds LS17 8EE on 26 May 2020
16 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
15 Jan 2020 PSC04 Change of details for Mr Mark James Walsh as a person with significant control on 12 January 2019