- Company Overview for ROCKS AND FROCKS LIMITED (09408394)
- Filing history for ROCKS AND FROCKS LIMITED (09408394)
- People for ROCKS AND FROCKS LIMITED (09408394)
- More for ROCKS AND FROCKS LIMITED (09408394)
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 |