Advanced company searchLink opens in new window

ROCK OF FIRE CENTRE LTD

Company number NI665044

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)
14 Dec 2023 AD01 Registered office address changed from Nutts Corner Enterprise Park 50 Moira Road Crumlin BT29 4JL Northern Ireland to 15C High Street Antrim Antrim BT41 4AX on 14 December 2023
26 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
09 Feb 2023 AD01 Registered office address changed from 16 Thornleigh Avenue Randalstown Antrim BT41 3QL Northern Ireland to Nutts Corner Enterprise Park 50 Moira Road Crumlin BT29 4JL on 9 February 2023
26 Jan 2023 AD01 Registered office address changed from Unit 2 50 Moira Road Crumlin BT29 4JL Northern Ireland to 16 Thornleigh Avenue Randalstown Antrim BT41 3QL on 26 January 2023
25 Nov 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
23 Sep 2022 TM01 Termination of appointment of William Morrison as a director on 22 September 2022
20 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
20 May 2022 CERTNM Company name changed rock family chapel ministries LTD\certificate issued on 20/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-17
10 Dec 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
15 Jun 2021 MA Memorandum and Articles of Association
11 Jun 2021 AA Micro company accounts made up to 31 October 2020
10 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 02/04/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
05 May 2021 AP01 Appointment of Mr William Morrison as a director on 23 April 2021
05 May 2021 AP01 Appointment of Ms Patriciia Nti as a director on 23 April 2021
20 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
20 Oct 2020 AD01 Registered office address changed from 16 Thornleigh Avenue Randalstown Antrim BT41 3QL Northern Ireland to Unit 2 50 Moira Road Crumlin BT29 4JL on 20 October 2020
06 Jul 2020 AP01 Appointment of Mr Pius Nana Kwame Mensah as a director on 1 May 2020
11 Oct 2019 NEWINC Incorporation