Advanced company searchLink opens in new window

ROCKSTAR HUBS INTERNATIONAL LAWYERS LIMITED

Company number 10231683

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 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
19 Nov 2023 AA Micro company accounts made up to 30 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 June 2022
07 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
16 Mar 2022 AA Micro company accounts made up to 30 June 2021
02 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 30 June 2020
10 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
02 Jun 2020 AA Micro company accounts made up to 30 June 2019
09 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
14 Nov 2019 AD01 Registered office address changed from 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT United Kingdom to 2nd Floor Sanford House 81 Skipper Way St. Neots PE19 6LT on 14 November 2019
09 Aug 2019 AD01 Registered office address changed from 81 2nd Floor, Sanford House 81 Skipper Way St. Neots Uk PE19 6LT United Kingdom to 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT on 9 August 2019
09 Aug 2019 AD01 Registered office address changed from C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24 the Shard London SE1 9SG England to 81 2nd Floor, Sanford House 81 Skipper Way St. Neots PE19 6LT on 9 August 2019
15 Jun 2019 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2019 AA Micro company accounts made up to 30 June 2018
14 Jun 2019 AD01 Registered office address changed from The Shard, Level 24 32 London Bridge Street London SE1 9SG United Kingdom to C/O Gcc Global Asset Management Limited 32 London Bridge Street Level 24 the Shard London SE1 9SG on 14 June 2019
04 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Nov 2018 CS01 Confirmation statement made on 29 November 2018 with updates
29 Nov 2018 PSC07 Cessation of Lawbit Ltd as a person with significant control on 24 April 2018
13 Jun 2018 CS01 Confirmation statement made on 13 June 2018 with no updates
16 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
23 Feb 2018 TM01 Termination of appointment of Clive Daniel Rich as a director on 16 February 2018
04 Jul 2017 PSC02 Notification of Lawbit Ltd as a person with significant control on 14 June 2016
04 Jul 2017 PSC02 Notification of Rshi Holdings Ltd as a person with significant control on 14 June 2016
04 Jul 2017 CS01 Confirmation statement made on 13 June 2017 with updates