MOBILE ROCKET LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

02/12/242 December 2024 Confirmation statement made on 2024-11-22 with updates

View Document

15/08/2415 August 2024 Termination of appointment of Sam Edwin Whisker as a director on 2024-08-15

View Document

15/08/2415 August 2024 Notification of Intelligence Software Group Limited as a person with significant control on 2024-08-15

View Document

15/08/2415 August 2024 Cessation of Sam Edwin Whisker as a person with significant control on 2024-08-15

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Registration of charge 072040570003, created on 2024-01-31

View Document

08/12/238 December 2023 Confirmation statement made on 2023-11-22 with updates

View Document

13/10/2313 October 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Statement of capital following an allotment of shares on 2023-05-04

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Sub-division of shares on 2023-05-04

View Document

20/05/2320 May 2023 Memorandum and Articles of Association

View Document

20/05/2320 May 2023 Resolutions

View Document

19/05/2319 May 2023 Particulars of variation of rights attached to shares

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Appointment of Mr Kevin David Ireson as a director on 2022-12-21

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Resolutions

View Document

03/01/233 January 2023 Memorandum and Articles of Association

View Document

09/12/229 December 2022 Confirmation statement made on 2022-11-22 with updates

View Document

12/11/2212 November 2022 Termination of appointment of John Patrick Brady as a director on 2022-11-10

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-22 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

15/03/2115 March 2021 PSC'S CHANGE OF PARTICULARS / MR ADAM ROBERT LEE / 15/03/2021

View Document

10/03/2110 March 2021 ADOPT ARTICLES 25/01/2021

View Document

16/02/2116 February 2021 ARTICLES OF ASSOCIATION

View Document

03/02/213 February 2021 25/01/21 STATEMENT OF CAPITAL GBP 200

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 22/11/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT LEE / 03/09/2019

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EDWIN WHISKER / 03/09/2019

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

01/11/181 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/11/1722 November 2017 DIRECTOR APPOINTED MR JOHN PATRICK BRADY

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 22/11/17, WITH UPDATES

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MR ADAM ROBERT LEE / 01/11/2017

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

05/04/165 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/03/163 March 2016 Registered office address changed from , Durham Tees Valley Business Centre, Orde Wingate Way,, Stockton-on-Tees,, Co Durham, TS19 0GA to 2 Welbury Way Aycliffe Business Park Newton Aycliffe County Durham DL5 6ZE on 2016-03-03

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM DURHAM TEES VALLEY BUSINESS CENTRE, ORDE WINGATE WAY, STOCKTON-ON-TEES, CO DURHAM TS19 0GA

View Document

11/02/1611 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072040570002

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 072040570001

View Document

14/10/1514 October 2015 PREVEXT FROM 31/03/2015 TO 30/04/2015

View Document

14/10/1514 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT LEE / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EDWIN WHISKER / 30/04/2015

View Document

30/04/1530 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM ROBERT LEE / 30/04/2015

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SAM EDWIN WHISKER / 30/04/2015

View Document

29/12/1429 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

08/05/148 May 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/07/133 July 2013 COMPANY NAME CHANGED MOBILE ROCK IT LIMITED CERTIFICATE ISSUED ON 03/07/13

View Document

02/07/132 July 2013 COMPANY NAME CHANGED KOODOO APPS & PRODUCTS LTD CERTIFICATE ISSUED ON 02/07/13

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/04/1225 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 COMPANY NAME CHANGED BIG BANG LEARNING LTD CERTIFICATE ISSUED ON 11/11/11

View Document

06/04/116 April 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 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