Advanced company searchLink opens in new window

BODY ROCKET LTD

Company number 11264664

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)
10 Mar 2021 MA Memorandum and Articles of Association
10 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 673.26
28 Jan 2021 SH01 Statement of capital following an allotment of shares on 4 June 2020
  • GBP 643.94
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 12 June 2020
  • GBP 737.26
23 Dec 2020 AA Micro company accounts made up to 31 March 2020
03 Dec 2020 AP01 Appointment of Mr Neil Kennedy Frost Newell as a director on 9 July 2020
04 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 4 June 2020
  • GBP 625.1200
24 Jun 2020 SH01 Statement of capital following an allotment of shares on 22 June 2020
  • GBP 625.11
  • ANNOTATION Clarification a second filed SH01 was registered on 04/11/2020.
01 May 2020 CS01 Confirmation statement made on 19 March 2020 with updates
16 Mar 2020 SH01 Statement of capital following an allotment of shares on 11 March 2020
  • GBP 586.79
18 Feb 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2019 AA Micro company accounts made up to 31 March 2019
23 May 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 340.28
07 May 2019 CS01 Confirmation statement made on 19 March 2019 with updates
19 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 96.04
  • ANNOTATION Replacement the form SH01 was replaced on 14/08/2019 as the original document was not properly delivered.
15 Mar 2019 AP01 Appointment of Mr Beppo Hilfiker as a director on 28 February 2019
06 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Termination of shareholder agreement 25/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Apr 2018 SH01 Statement of capital following an allotment of shares on 26 March 2018
  • GBP 200
06 Apr 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Mar 2018 NEWINC Incorporation
Statement of capital on 2018-03-20
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted