- Company Overview for ROCK PAPER CLICK LIMITED (10392142)
- Filing history for ROCK PAPER CLICK LIMITED (10392142)
- People for ROCK PAPER CLICK LIMITED (10392142)
- More for ROCK PAPER CLICK LIMITED (10392142)
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) |
---|---|---|---|
08 May 2024 | AA | Micro company accounts made up to 31 October 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 22 September 2023 with updates | |
31 Aug 2023 | AA | Micro company accounts made up to 31 October 2022 | |
27 Sep 2022 | PSC04 | Change of details for Mr Oliver Lloyd Taylor as a person with significant control on 1 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
26 Sep 2022 | CH01 | Director's details changed for Mr Oliver Lloyd Taylor on 1 September 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Oliver Lloyd Taylor as a person with significant control on 1 September 2022 | |
22 Sep 2022 | PSC04 | Change of details for Mr Michael John Henry Millward as a person with significant control on 1 September 2022 | |
18 Jul 2022 | AA | Micro company accounts made up to 31 October 2021 | |
10 Mar 2022 | PSC04 | Change of details for Mr Michael John Henry Millward as a person with significant control on 3 March 2022 | |
10 Mar 2022 | CH01 | Director's details changed for Mr Michael John Henry Millward on 3 March 2022 | |
03 Mar 2022 | PSC04 | Change of details for Mr Michael John Henry Millward as a person with significant control on 3 March 2022 | |
06 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with updates | |
20 Jul 2021 | AA | Total exemption full accounts made up to 31 October 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 22 September 2020 with updates | |
12 Dec 2019 | AA | Total exemption full accounts made up to 31 October 2019 | |
23 Oct 2019 | AD01 | Registered office address changed from 3 Old Wool Warehouse St. Andrews Street South Bury St. Edmunds Ipswich IP33 3PH to Keystone Innovation Centre Croxton Road Thetford IP24 1JD on 23 October 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 22 September 2019 with updates | |
25 Jun 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 22 September 2018 with updates | |
03 Oct 2018 | CH01 | Director's details changed for Mr Michael John Henry Millward on 21 September 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Michael John Henry Millward on 21 September 2018 | |
03 Oct 2018 | CH01 | Director's details changed for Mr Oliver Lloyd Taylor on 3 October 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Kenneth Frank Davidson as a director on 30 July 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 |