Advanced company searchLink opens in new window

ROCK PAPER CLICK LIMITED

Company number 10392142

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)
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