- Company Overview for ROCKET HORSE LIMITED (08253241)
- Filing history for ROCKET HORSE LIMITED (08253241)
- People for ROCKET HORSE LIMITED (08253241)
- More for ROCKET HORSE LIMITED (08253241)
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
|
|
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
|
|
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 |