ROCK NETWORKS LIMITED

Company Documents

DateDescription
05/11/195 November 2019 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1929 October 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1916 October 2019 APPLICATION FOR STRIKING-OFF

View Document

27/08/1927 August 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART DE ROMA

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/03/1928 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 PREVEXT FROM 31/03/2018 TO 31/05/2018

View Document

11/07/1811 July 2018 DIRECTOR APPOINTED MR SHEZ CHEEMA

View Document

05/07/185 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PMGC TECHNOLOGY GROUP LIMITED

View Document

05/07/185 July 2018 CESSATION OF STEWART DEROMA AS A PSC

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN JACKSON

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

05/07/185 July 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BILLINGHAM

View Document

05/07/185 July 2018 CESSATION OF NWF (VENTURE CAPITAL) LP AS A PSC

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/01/1812 January 2018 31/03/17 UNAUDITED ABRIDGED

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/11/168 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 075789280001

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

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

View Accounts

12/06/1512 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 DISS40 (DISS40(SOAD))

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

15/04/1415 April 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BELL

View Document

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

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/10/1330 October 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1330 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 840066

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR PAUL GEORGE BILLINGHAM

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL WARDELL

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR NICHOLAS JOHN BELL

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR ERICA INGHAM

View Document

22/07/1322 July 2013 25/02/13 STATEMENT OF CAPITAL GBP 600064.42

View Document

11/06/1311 June 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

28/02/1328 February 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED MS ERICA JANE INGHAM

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR DANIEL CUNLIFFE

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/06/1225 June 2012 DIRECTOR APPOINTED MR DANIEL PAUL WARDELL

View Document

19/04/1219 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

20/02/1220 February 2012 ARTICLES OF ASSOCIATION

View Document

20/02/1220 February 2012 ALTER ARTICLES 07/02/2012

View Document

20/02/1220 February 2012 07/02/12 STATEMENT OF CAPITAL GBP 600060.42

View Document

13/12/1113 December 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/12/1113 December 2011 11/10/11 STATEMENT OF CAPITAL GBP 250060.00

View Document

07/10/117 October 2011 REGISTERED OFFICE CHANGED ON 07/10/2011 FROM STONECROSS COURT YEW TREE WAY GOLBORNE WARRINGTON WA3 3JE ENGLAND

View Document

16/06/1116 June 2011 25/05/11 STATEMENT OF CAPITAL GBP 150060

View Document

16/06/1116 June 2011 ADOPT ARTICLES 25/05/2011

View Document

16/06/1116 June 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1113 June 2011 REGISTERED OFFICE CHANGED ON 13/06/2011 FROM MASON HILL SHAROE GREEN LANE FULWOOD PRESTON LANCASHIRE PR2 8EJ UNITED KINGDOM

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED MR DANIEL JOSEPH CUNLIFFE

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JANICE ABBOTT

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MR STEWART DE ROMA

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