ROCK EXPORT & IMPORT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/09/2529 September 2025 New | Registered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-09-29 |
| 23/04/2523 April 2025 | Confirmation statement made on 2025-03-14 with no updates |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 15/02/2515 February 2025 | Compulsory strike-off action has been discontinued |
| 13/02/2513 February 2025 | Notification of Jeyanthan Punithalingam as a person with significant control on 2025-01-10 |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Compulsory strike-off action has been suspended |
| 13/02/2513 February 2025 | Registered office address changed from 10 the Heights Northolt Middlesex UB5 4BW to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-13 |
| 13/02/2513 February 2025 | Registered office address changed from PO Box 4385 09490129 - Companies House Default Address Cardiff CF14 8LH to 10 the Heights Northolt Middlesex UB5 4BW on 2025-02-13 |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 07/01/257 January 2025 | First Gazette notice for compulsory strike-off |
| 19/12/2419 December 2024 | Micro company accounts made up to 2024-03-31 |
| 21/11/2421 November 2024 | Registered office address changed to PO Box 4385, 09490129 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21 |
| 22/07/2422 July 2024 | Director's details changed for Mr Punithalingam Jeyanthan on 2024-07-10 |
| 20/07/2420 July 2024 | Cessation of Punithalingam Jeyanthan as a person with significant control on 2024-07-10 |
| 03/05/243 May 2024 | Confirmation statement made on 2024-03-14 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Micro company accounts made up to 2023-03-31 |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
| 02/06/232 June 2023 | Confirmation statement made on 2023-03-14 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-03-14 with no updates |
| 11/05/2211 May 2022 | Appointment of Mr Nixon Soosainathar as a director on 2022-05-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/12/2130 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 11/12/2011 December 2020 | Registered office address changed from , 10 the Heights, Northolt, UB5 4BW, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2020-12-11 |
| 05/05/205 May 2020 | DISS40 (DISS40(SOAD)) |
| 04/05/204 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 04/05/204 May 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES |
| 07/04/207 April 2020 | FIRST GAZETTE |
| 20/02/2020 February 2020 | Registered office address changed from , 5 Village Way East, Harrow, Middlesex, HA2 7LX, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2020-02-20 |
| 20/02/2020 February 2020 | REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 5 VILLAGE WAY EAST HARROW MIDDLESEX HA2 7LX ENGLAND |
| 17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 21/02/1921 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 09/01/189 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PUNITHALINGAM JEYANTHAN / 09/01/2018 |
| 23/12/1723 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 28/02/1728 February 2017 | Annual return made up to 14 March 2016 with full list of shareholders |
| 13/12/1613 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 |
| 21/08/1521 August 2015 | Registered office address changed from , 78 Wadham Gardens, Greenford, Middlesex, UB6 0BU, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2015-08-21 |
| 21/08/1521 August 2015 | REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 78 WADHAM GARDENS GREENFORD MIDDLESEX UB6 0BU ENGLAND |
| 14/03/1514 March 2015 | 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