Advanced company searchLink opens in new window

ROCKSTAR CLIMBING LIMITED

Company number 09273710

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)
16 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 October 2022
17 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
22 Dec 2022 AA Total exemption full accounts made up to 31 October 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with updates
04 Apr 2022 CH01 Director's details changed for Mr Steven James Mayers on 1 April 2022
04 Apr 2022 CH01 Director's details changed for Mr James Peter Deavin on 1 April 2022
04 Apr 2022 CH01 Director's details changed for Mr Richard Stephen Coupland on 1 April 2022
04 Apr 2022 AD01 Registered office address changed from Unit 3-5, I.O. Centre Hobley Drive Stratton Swindon Wiltshire SN3 4NS England to Unit 3-5 Io Centre Radway Road Stratton Swindon Wiltshire SN3 4WH on 4 April 2022
02 Dec 2021 PSC07 Cessation of Michael David Geary Aston as a person with significant control on 13 November 2021
18 Nov 2021 TM01 Termination of appointment of Michael David Geary Aston as a director on 18 November 2021
18 Nov 2021 PSC02 Notification of Climbing Partners Uk (2) Ltd as a person with significant control on 16 November 2021
17 Nov 2021 AP01 Appointment of Mr Steven James Mayers as a director on 16 November 2021
15 Nov 2021 CH01 Director's details changed for Mr James Peter Deavin on 15 November 2021
15 Nov 2021 CH01 Director's details changed for Mr Richard Stephen Coupland on 15 November 2021
15 Nov 2021 AP01 Appointment of Mr James Peter Deavin as a director on 15 November 2021
15 Nov 2021 AP01 Appointment of Mr Richard Stephen Coupland as a director on 15 November 2021
29 Oct 2021 CS01 Confirmation statement made on 21 October 2021 with no updates
04 May 2021 AA Total exemption full accounts made up to 31 October 2020
27 Nov 2020 CS01 Confirmation statement made on 21 October 2020 with no updates
21 Sep 2020 AA Total exemption full accounts made up to 31 October 2019
30 Apr 2020 AD01 Registered office address changed from 31 Dashwood Avenue High Wycombe Buckinghamshire HP12 3DZ to Unit 3-5, I.O. Centre Hobley Drive Stratton Swindon Wiltshire SN3 4NS on 30 April 2020
24 Oct 2019 CS01 Confirmation statement made on 21 October 2019 with no updates
29 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
23 Oct 2018 CS01 Confirmation statement made on 21 October 2018 with no updates