ROCK NET (GROUP) LTD

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-02-09 with no updates

View Document

17/10/2417 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

01/03/241 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/10/2316 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Certificate of change of name

View Document

07/03/237 March 2023 Termination of appointment of Russell John Copley as a director on 2023-03-03

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

03/03/233 March 2023 Termination of appointment of Marcus Henry Charles Harvey as a director on 2023-03-03

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR RUSSELL JOHN COPLEY

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN KAY / 09/11/2020

View Document

10/11/2010 November 2020 DIRECTOR APPOINTED MR MARCUS HENRY CHARLES HARVEY

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

15/07/2015 July 2020 SECRETARY APPOINTED MR ANDREW SMITH

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/10/1913 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

24/09/1824 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

08/06/178 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

19/05/1719 May 2017 APPOINTMENT TERMINATED, SECRETARY ANDREW SMITH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

28/04/1628 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

19/03/1519 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

13/06/1413 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

22/02/1422 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

13/06/1313 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/05/1325 May 2013 DISS40 (DISS40(SOAD))

View Document

23/05/1323 May 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

21/05/1321 May 2013 FIRST GAZETTE

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/05/1229 May 2012 DISS40 (DISS40(SOAD))

View Document

28/05/1228 May 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

19/02/1219 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR JULIAN CORNWELL

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR NOBIN SAMSON

View Document

29/06/1129 June 2011 DISS40 (DISS40(SOAD))

View Document

28/06/1128 June 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR NOBIN SAMSON

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JULIAN ROGER CORNWELL

View Document

02/05/102 May 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

02/05/102 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STEPHEN KAY / 02/10/2009

View Document

14/04/1014 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

14/05/0914 May 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KAY / 01/05/2009

View Document

20/03/0920 March 2009 DISS40 (DISS40(SOAD))

View Document

19/03/0919 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED ANDREW KAY

View Document

30/12/0830 December 2008 FIRST GAZETTE

View Document

19/03/0819 March 2008 SECRETARY APPOINTED ANDREW SMITH

View Document

08/03/088 March 2008 COMPANY NAME CHANGED POOL DENT LIMITED CERTIFICATE ISSUED ON 11/03/08

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 1098, STRATFORD ROAD HALL GREEN BIRMINGHAM B28 8AD

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

17/01/0817 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information