Advanced company searchLink opens in new window

ROCKS AND FROCKS LIMITED

Company number 09408394

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 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with no updates
19 Oct 2023 AD01 Registered office address changed from 5 5 Roman Way March Cambridgeshire PE158TY United Kingdom to 5 Roman Way March Cambridgeshire PE158TY on 19 October 2023
19 Oct 2023 AD01 Registered office address changed from 86-90 Paul Street London EC2A 4NE England to 5 5 Roman Way March Cambridgeshire PE158TY on 19 October 2023
25 Sep 2023 AA Micro company accounts made up to 31 January 2023
04 Sep 2023 PSC07 Cessation of Dominic Charles Harness as a person with significant control on 4 September 2023
04 Sep 2023 TM01 Termination of appointment of Dominic Charles Harness as a director on 4 September 2023
08 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with no updates
05 Aug 2022 AA Micro company accounts made up to 31 January 2022
05 Aug 2022 AD01 Registered office address changed from 86-90 Paul Street London EC2 4NE England to 86-90 Paul Street London EC2A 4NE on 5 August 2022
14 Apr 2022 AD01 Registered office address changed from 5 Ford End Hail Weston St. Neots PE19 5JR England to 86-90 Paul Street London EC2 4NE on 14 April 2022
09 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with updates
15 Sep 2021 AA Micro company accounts made up to 31 January 2021
23 Jan 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
01 Aug 2020 AA Micro company accounts made up to 31 January 2020
10 Feb 2020 PSC01 Notification of Dominic Harness as a person with significant control on 27 January 2020
10 Feb 2020 PSC01 Notification of Vanessa Harness as a person with significant control on 27 January 2020
10 Feb 2020 PSC09 Withdrawal of a person with significant control statement on 10 February 2020
07 Feb 2020 CS01 Confirmation statement made on 27 January 2020 with no updates
08 Aug 2019 AD01 Registered office address changed from Bellingham House 2 Huntingdon Street St. Neots Cambridgeshire PE19 1BG England to 5 Ford End Hail Weston St. Neots PE19 5JR on 8 August 2019
16 May 2019 AA Micro company accounts made up to 31 January 2019
28 Jan 2019 CS01 Confirmation statement made on 27 January 2019 with no updates
29 Oct 2018 AA Micro company accounts made up to 31 January 2018
27 Jan 2018 CS01 Confirmation statement made on 27 January 2018 with no updates
22 Nov 2017 AA Micro company accounts made up to 31 January 2017
27 Jan 2017 CS01 Confirmation statement made on 27 January 2017 with updates