GROWTH ROCKET APPS LTD

Company Documents

DateDescription
19/06/2519 June 2025 Resignation of a liquidator

View Document

03/04/253 April 2025 Liquidators' statement of receipts and payments to 2025-01-30

View Document

05/02/255 February 2025 Registered office address changed from 2 the Crescent Taunton Somerset TA1 4EA to Suite B Blackdown House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2025-02-05

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Resolutions

View Document

10/02/2410 February 2024 Appointment of a voluntary liquidator

View Document

10/02/2410 February 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 2 the Crescent Taunton Somerset TA1 4EA on 2024-02-10

View Document

10/02/2410 February 2024 Statement of affairs

View Document

08/09/238 September 2023 Total exemption full accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

10/07/2310 July 2023 Particulars of variation of rights attached to shares

View Document

10/07/2310 July 2023 Particulars of variation of rights attached to shares

View Document

10/07/2310 July 2023 Particulars of variation of rights attached to shares

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

10/07/2310 July 2023 Change of share class name or designation

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/06/2322 June 2023 Director's details changed for Mr Benjamin Howard on 2023-06-22

View Document

18/06/2318 June 2023 Confirmation statement made on 2023-06-18 with no updates

View Document

27/01/2327 January 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/05/224 May 2022 Particulars of variation of rights attached to shares

View Document

04/05/224 May 2022 Particulars of variation of rights attached to shares

View Document

04/05/224 May 2022 Particulars of variation of rights attached to shares

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

29/04/2229 April 2022 Change of share class name or designation

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-04-24

View Document

22/02/2222 February 2022 Particulars of variation of rights attached to shares

View Document

22/02/2222 February 2022 Particulars of variation of rights attached to shares

View Document

22/02/2222 February 2022 Particulars of variation of rights attached to shares

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

27/10/2127 October 2021 Statement of capital following an allotment of shares on 2021-10-26

View Document

26/10/2126 October 2021 Statement of capital following an allotment of shares on 2021-10-25

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-24

View Document

24/10/2124 October 2021 Statement of capital following an allotment of shares on 2021-10-23

View Document

23/10/2123 October 2021 Statement of capital following an allotment of shares on 2021-10-22

View Document

22/10/2122 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

21/10/2121 October 2021 Statement of capital following an allotment of shares on 2021-10-20

View Document

30/09/2130 September 2021 Change of share class name or designation

View Document

30/09/2130 September 2021 Particulars of variation of rights attached to shares

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-18 with updates

View Document

21/08/2021 August 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 18/06/20, NO UPDATES

View Document

14/02/2014 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN HOWARD / 12/12/2019

View Document

14/02/2014 February 2020 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN HOWARD / 12/12/2019

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 86-90 PAUL STREET LONDON EC2A 4NE UNITED KINGDOM

View Document

19/06/1919 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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