ROCK PAPER CLICK LIMITED

Company Documents

DateDescription
11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

11/12/2411 December 2024 Voluntary strike-off action has been suspended

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

05/11/245 November 2024 First Gazette notice for voluntary strike-off

View Document

24/10/2424 October 2024 Application to strike the company off the register

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

08/05/248 May 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/10/234 October 2023 Confirmation statement made on 2023-09-22 with updates

View Document

31/08/2331 August 2023 Micro company accounts made up to 2022-10-31

View Document

27/09/2227 September 2022 Change of details for Mr Oliver Lloyd Taylor as a person with significant control on 2022-09-01

View Document

26/09/2226 September 2022 Director's details changed for Mr Oliver Lloyd Taylor on 2022-09-01

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

22/09/2222 September 2022 Change of details for Mr Oliver Lloyd Taylor as a person with significant control on 2022-09-01

View Document

22/09/2222 September 2022 Change of details for Mr Michael John Henry Millward as a person with significant control on 2022-09-01

View Document

03/03/223 March 2022 Change of details for Mr Michael John Henry Millward as a person with significant control on 2022-03-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-22 with updates

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/12/1912 December 2019 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

23/10/1923 October 2019 REGISTERED OFFICE CHANGED ON 23/10/2019 FROM 3 OLD WOOL WAREHOUSE ST. ANDREWS STREET SOUTH BURY ST. EDMUNDS IPSWICH IP33 3PH

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 22/09/19, WITH UPDATES

View Document

25/06/1925 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HENRY MILLWARD / 21/09/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN HENRY MILLWARD / 21/09/2018

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER LLOYD TAYLOR / 03/10/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR KENNETH DAVIDSON

View Document

26/06/1826 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES

View Document

12/12/1612 December 2016 REGISTERED OFFICE CHANGED ON 12/12/2016 FROM UNIT 9 SARACEN BUSINESS PARK SARACEN WAY PETERBOROUGH PE1 5WS UNITED KINGDOM

View Document

25/10/1625 October 2016 CURREXT FROM 30/09/2017 TO 31/10/2017

View Document

23/09/1623 September 2016 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