3RD ROCK PRIVATE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/04/259 April 2025 | Director's details changed for Mr Guy Mor on 2025-04-09 |
09/04/259 April 2025 | Change of details for Mrs Jessica Mhari Mor as a person with significant control on 2025-04-09 |
09/04/259 April 2025 | Change of details for Mr Guy Mor as a person with significant control on 2025-04-09 |
09/04/259 April 2025 | Confirmation statement made on 2025-03-11 with no updates |
09/04/259 April 2025 | Director's details changed for Mrs Jessica Mhari Mor on 2025-04-09 |
02/03/252 March 2025 | Termination of appointment of Mark David Buckley as a director on 2025-03-01 |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
25/08/2425 August 2024 | Appointment of Mr Matthew Gowar as a director on 2024-07-15 |
29/06/2429 June 2024 | Registered office address changed from Suite 3D North Mill Bridge Foot Belper DE56 1YD England to Caretakers House Derby Road Belper DE56 1UU on 2024-06-29 |
08/06/248 June 2024 | Confirmation statement made on 2024-03-11 with updates |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
13/04/2413 April 2024 | Resolutions |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-03-11 |
09/04/249 April 2024 | Statement of capital following an allotment of shares on 2024-01-31 |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
08/02/248 February 2024 | Resolutions |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
08/09/238 September 2023 | Termination of appointment of Amelia Howarth as a director on 2023-09-06 |
03/08/233 August 2023 | Confirmation statement made on 2023-06-30 with updates |
03/08/233 August 2023 | Change of details for Mrs Jessica Mhari Mor as a person with significant control on 2022-12-22 |
03/08/233 August 2023 | Change of details for Mr Guy Mor as a person with significant control on 2022-12-22 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
31/12/2231 December 2022 | Statement of capital following an allotment of shares on 2022-12-20 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-06-30 with updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/12/1920 December 2019 | PREVSHO FROM 31/03/2019 TO 31/01/2019 |
20/12/1920 December 2019 | 31/01/19 TOTAL EXEMPTION FULL |
09/12/199 December 2019 | ADOPT ARTICLES 12/09/2019 |
06/12/196 December 2019 | 13/11/19 STATEMENT OF CAPITAL GBP 125.17 |
20/11/1920 November 2019 | DIRECTOR APPOINTED MR RICHARD SIMS |
16/10/1916 October 2019 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES |
29/08/1929 August 2019 | 12/07/19 STATEMENT OF CAPITAL GBP 100.10 |
08/08/198 August 2019 | ADOPT ARTICLES 01/07/2019 |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
16/12/1816 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MOR / 03/12/2018 |
16/12/1816 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MHARI MOR / 03/12/2018 |
16/12/1816 December 2018 | PSC'S CHANGE OF PARTICULARS / MR GUY MOR / 03/12/2018 |
16/12/1816 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/09/1818 September 2018 | SUB-DIVISION 06/09/18 |
01/09/181 September 2018 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES |
01/09/181 September 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MOR |
01/09/181 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS JESSICA MHARI MOR / 01/09/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
08/02/188 February 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
28/12/1728 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
16/08/1716 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071207730002 |
21/07/1721 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 071207730001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
18/01/1718 January 2017 | DIRECTOR APPOINTED MRS JESSICA MHARI MOR |
18/01/1718 January 2017 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR |
18/01/1718 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
18/01/1718 January 2017 | DIRECTOR APPOINTED MR GUY MOR |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
11/02/1611 February 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
04/11/154 November 2015 | DIRECTOR APPOINTED MS CHRISTINE TAYLOR |
04/11/154 November 2015 | APPOINTMENT TERMINATED, DIRECTOR JESSICA MOR |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/02/1520 February 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/01/1415 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MHARI TAYLOR / 22/06/2013 |
15/01/1415 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
24/02/1324 February 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
24/02/1324 February 2013 | CURREXT FROM 31/01/2014 TO 31/03/2014 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
04/10/124 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12 |
31/01/1231 January 2012 | Annual accounts for year ending 31 Jan 2012 |
09/01/129 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
14/09/1114 September 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11 |
13/01/1113 January 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
09/01/109 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company