RAND ROCKET LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/04/2510 April 2025 Final Gazette dissolved following liquidation

View Document

10/01/2510 January 2025 Notice of move from Administration to Dissolution

View Document

05/08/245 August 2024 Administrator's progress report

View Document

18/02/2418 February 2024 Notice of deemed approval of proposals

View Document

02/02/242 February 2024 Statement of administrator's proposal

View Document

15/01/2415 January 2024 Registered office address changed from Ab Care House Hownsgill Industrial Park Consett Co.Durham DH8 7NU United Kingdom to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 2024-01-15

View Document

12/01/2412 January 2024 Appointment of an administrator

View Document

13/12/2313 December 2023 Notification of Jennifer Vickers as a person with significant control on 2023-11-01

View Document

13/12/2313 December 2023 Cessation of Estate of Randolph Vickers as a person with significant control on 2023-11-01

View Document

13/12/2313 December 2023 Satisfaction of charge 6 in full

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/12/2016 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

24/08/2024 August 2020 REGISTRATION OF A CHARGE / CHARGE CODE 020865060008

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/11/194 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICKERS / 07/06/2019

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY VICKERS / 07/06/2019

View Document

07/06/197 June 2019 SECRETARY'S CHANGE OF PARTICULARS / KAREN LESLEY VICKERS / 07/06/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RANDOLPH VICKERS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

12/09/1712 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 REGISTERED OFFICE CHANGED ON 31/05/2017 FROM AB CARE HOUSE HOWNSGILL INDUSTRIAL PARK CONSETT CO.DURHAM DH8 7NU

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/06/162 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/12/1516 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

01/06/151 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

16/12/1316 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

31/05/1331 May 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

05/01/135 January 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

04/08/114 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/06/1117 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

30/11/1030 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/11/1015 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

26/08/1026 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

11/08/1011 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LESLEY VICKERS / 31/05/2010

View Document

20/07/1020 July 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

10/12/0910 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/07/0915 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/07/084 July 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 31/05/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/064 July 2006 RETURN MADE UP TO 31/05/06; NO CHANGE OF MEMBERS

View Document

13/10/0513 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/0411 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/06/0314 June 2003 RETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 SECRETARY RESIGNED

View Document

24/12/0224 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

13/06/0213 June 2002 RETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/06/002 June 2000 RETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS

View Document

22/10/9822 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

22/07/9822 July 1998 RETURN MADE UP TO 31/05/98; FULL LIST OF MEMBERS

View Document

29/09/9729 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 31/05/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS

View Document

20/07/9520 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/05/9530 May 1995 RETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

10/06/9410 June 1994 RETURN MADE UP TO 31/05/94; FULL LIST OF MEMBERS

View Document

03/02/943 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 31/05/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9222 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/92

View Document

16/06/9216 June 1992 RETURN MADE UP TO 31/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9121 August 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/91

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/90

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 EXEMPTION FROM APPOINTING AUDITORS 09/01/89

View Document

25/01/9025 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

22/01/9022 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 01/03/89; FULL LIST OF MEMBERS

View Document

13/03/8913 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/8831 August 1988 NEW DIRECTOR APPOINTED

View Document

19/08/8819 August 1988 REGISTERED OFFICE CHANGED ON 19/08/88 FROM: ABCARE HOUSE HOWNSGILL INDUSTRIAL PARK CONSETT DURHAM DH8 7NU

View Document

01/08/881 August 1988 REGISTERED OFFICE CHANGED ON 01/08/88 FROM: ABCARE HOUSE, WALSWORTH ROAD, HITCHIN, HERTS., SG4 9SX

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/02/8817 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/8820 January 1988 COMPANY NAME CHANGED FABLES LIMITED CERTIFICATE ISSUED ON 21/01/88

View Document

20/11/8720 November 1987 WD 02/11/87 AD 25/09/87--------- £ SI 29998@1=29998 £ IC 2/30000

View Document

14/10/8714 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/8715 September 1987 REGISTERED OFFICE CHANGED ON 15/09/87 FROM: 23-35 HENDON LANE LONDON N3 1RS

View Document

15/09/8715 September 1987 NEW DIRECTOR APPOINTED

View Document

15/09/8715 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8727 January 1987 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 REGISTERED OFFICE CHANGED ON 27/01/87 FROM: LEWIS ALKIN HOUSE 23/35 HENDON LANE LONDON N3 1RS

View Document

07/01/877 January 1987 REGISTERED OFFICE CHANGED ON 07/01/87 FROM: 112 CITY ROAD LONDON EC1V 2NE

View Document

07/01/877 January 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/8631 December 1986 CERTIFICATE OF INCORPORATION

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