ROC TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Appointment of Mrs Chelsea Chamberlin as a director on 2025-05-27

View Document

27/05/2527 May 2025 Appointment of Miss Deborah Dean as a director on 2025-05-27

View Document

07/04/257 April 2025 Full accounts made up to 2024-03-31

View Document

03/04/253 April 2025 Appointment of Mr Michael John Brinson as a director on 2025-04-01

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

24/03/2524 March 2025 Registration of charge 075793630005, created on 2025-03-20

View Document

09/05/249 May 2024 Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 4th Floor the Anchorage 34 Bridge Street Reading RG1 2LU

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

22/01/2422 January 2024 Appointment of Mr Simon Mark Furber as a director on 2024-01-19

View Document

22/01/2422 January 2024 Termination of appointment of Richard Anthony Jefferies as a director on 2024-01-19

View Document

16/12/2316 December 2023 Full accounts made up to 2023-03-31

View Document

27/09/2327 September 2023 Termination of appointment of Ian Edward Furness as a director on 2023-09-01

View Document

29/06/2329 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

12/04/2312 April 2023 Full accounts made up to 2022-03-31

View Document

04/04/234 April 2023 Registration of charge 075793630004, created on 2023-03-31

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

23/12/2123 December 2021 Full accounts made up to 2021-03-31

View Document

23/09/2123 September 2021 Director's details changed for Mr Matthew Nicholas Franklin-Wilson on 2021-09-23

View Document

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR TIM BRETMAN

View Document

18/08/2018 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL HART

View Document

22/04/2022 April 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075793630003

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, WITH UPDATES

View Document

10/03/2010 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / TIM DAVID BRETMAN / 09/03/2020

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR DUNCAN GOODING

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED TIM BRETMAN

View Document

30/01/1930 January 2019 DIRECTOR APPOINTED MR PAUL JAMES HART

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANTONIA JENKINSON

View Document

20/11/1820 November 2018 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

20/11/1820 November 2018 DIRECTOR APPOINTED DUNCAN CHARLES GOODING

View Document

20/11/1820 November 2018 SAIL ADDRESS CREATED

View Document

16/10/1816 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075793630002

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

07/12/177 December 2017 ADOPT ARTICLES 29/09/2017

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR JAMES MCLELLAND AUSTIN

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MS ANTONIA SCARLETT JENKINSON

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOCKEY

View Document

09/11/179 November 2017 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SIMPSON

View Document

18/10/1718 October 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

04/10/174 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 075793630001

View Document

27/09/1727 September 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 25/03/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 AUDITOR'S RESIGNATION

View Document

07/03/177 March 2017 AUDITOR'S RESIGNATION

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

10/04/1510 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 REGISTERED OFFICE CHANGED ON 19/01/2015 FROM MILL REEF HOUSE CHEAP STREET NEWBURY BERKSHIRE RG14 5DD

View Document

08/09/148 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

27/03/1427 March 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM STANMORE HOUSE 3RD FLOOR 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

22/04/1322 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 04/03/13 STATEMENT OF CAPITAL GBP 720.00

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT WEARE

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED SAMUEL MARTIN SIMPSON

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MICHAEL CHARLES HOCKEY

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR MATTHEW NICHOLAS FRANKLIN

View Document

18/03/1318 March 2013 ADOPT ARTICLES 04/03/2013

View Document

18/03/1318 March 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL LUXTON

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WEARE

View Document

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN SMITH

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL SMITH / 23/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GARY SHIRLEY / 23/03/2012

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT THOMAS WEARE / 23/03/2012

View Document

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES LUXTON / 23/03/2012

View Document

25/03/1125 March 2011 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