Advanced company searchLink opens in new window

BUILD A ROCKET BOY LTD.

Company number SC537252

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)
23 Jul 2019 SH01 Statement of capital following an allotment of shares on 25 June 2019
  • GBP 1.26
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 29/07/2019
23 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Application by hong kong netease interactive entertainment LIMITED for allotment and issue of new shares be accepted / documents approved and ratified 25/06/2019
  • RES11 ‐ Resolution of removal of pre-emption rights
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
25 Feb 2019 AA01 Change of accounting reference date
05 Feb 2019 AP01 Appointment of Timothy Mark Campbell as a director on 28 November 2018
04 Feb 2019 TM01 Termination of appointment of Andrew Duthie as a director on 28 November 2018
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 29 November 2018
  • GBP 1.16
07 Dec 2018 SH01 Statement of capital following an allotment of shares on 10 October 2018
  • GBP 1.12
05 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-25
11 Oct 2018 AP01 Appointment of Zheng Cao as a director on 19 September 2018
03 Oct 2018 SH01 Statement of capital following an allotment of shares on 19 September 2018
  • GBP 1.09
21 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Application for allotment and issue of new series a accepted, documents required approved and ratified 07/09/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Aug 2018 SH08 Change of share class name or designation
29 Aug 2018 SH02 Sub-division of shares on 21 August 2018
29 Aug 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares sub-divided 21/08/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Aug 2018 TM01 Termination of appointment of Christian Poziemski as a director on 10 August 2018
19 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
11 Jun 2018 PSC04 Change of details for Peter Leslie Benzies as a person with significant control on 6 June 2016
13 Apr 2018 AA Total exemption full accounts made up to 31 October 2017
12 Feb 2018 AP01 Appointment of Andrew Duthie as a director on 22 January 2018
31 Jan 2018 AP01 Appointment of Kristoffer Waardahl as a director on 22 January 2018
12 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
30 Mar 2017 CH01 Director's details changed for Mr Leslie Peter Benzies on 1 July 2016
22 Mar 2017 AD03 Register(s) moved to registered inspection location Caledonian Exchange 19a Canning Street Edinburgh EH3 8HE