ROCKET AND CLOUD LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 | Change of details for Mrs Nicola Anne Martin as a person with significant control on 2023-04-01 |
| 28/08/2528 August 2025 | Cessation of Christopher Neil Martin as a person with significant control on 2023-04-01 |
| 28/08/2528 August 2025 | Director's details changed for Mr Christopher Neil Martin on 2025-03-20 |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 27/08/2527 August 2025 | Compulsory strike-off action has been discontinued |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 26/08/2526 August 2025 | First Gazette notice for compulsory strike-off |
| 21/08/2521 August 2025 | Confirmation statement made on 2025-06-04 with no updates |
| 27/12/2427 December 2024 | Micro company accounts made up to 2024-03-31 |
| 16/07/2416 July 2024 | Confirmation statement made on 2024-06-04 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/12/2328 December 2023 | Micro company accounts made up to 2023-03-31 |
| 04/06/234 June 2023 | Confirmation statement made on 2023-06-04 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 19/03/2319 March 2023 | Confirmation statement made on 2023-01-30 with no updates |
| 05/12/225 December 2022 | Micro company accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 23/02/2223 February 2022 | Confirmation statement made on 2022-01-30 with no updates |
| 29/12/2129 December 2021 | Micro company accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 05/12/205 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 05/12/205 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL MARTIN / 20/10/2020 |
| 05/12/205 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANNE MARTIN / 20/10/2020 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 30/01/20, NO UPDATES |
| 05/09/195 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES |
| 11/06/1811 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES |
| 22/12/1722 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 11/02/1711 February 2017 | CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES |
| 29/12/1629 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 24/10/1624 October 2016 | COMPANY NAME CHANGED SO GIFTED LIMITED CERTIFICATE ISSUED ON 24/10/16 |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 24/02/1624 February 2016 | Annual return made up to 30 January 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 08/03/158 March 2015 | Annual return made up to 30 January 2015 with full list of shareholders |
| 29/06/1429 June 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 20/03/1420 March 2014 | Annual return made up to 30 January 2014 with full list of shareholders |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 25/03/1325 March 2013 | Annual return made up to 30 January 2013 with full list of shareholders |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 15/02/1215 February 2012 | Annual return made up to 30 January 2012 with full list of shareholders |
| 28/12/1128 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 10/02/1110 February 2011 | Annual return made up to 30 January 2011 with full list of shareholders |
| 30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL MARTIN / 01/01/2010 |
| 04/03/104 March 2010 | Annual return made up to 30 January 2010 with full list of shareholders |
| 04/03/104 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ANNE MARTIN / 01/01/2010 |
| 05/02/105 February 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 15/04/0915 April 2009 | RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS |
| 04/02/094 February 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 29/05/0829 May 2008 | 29/07/07 TOTAL EXEMPTION FULL |
| 28/03/0828 March 2008 | RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS |
| 27/03/0827 March 2008 | ACC. REF. DATE SHORTENED FROM 29/07/2008 TO 31/03/2008 |
| 14/03/0814 March 2008 | SECRETARY APPOINTED MR NIGEL ANTHONY SPENCE |
| 14/03/0814 March 2008 | APPOINTMENT TERMINATED SECRETARY CHRISTOPHER MARTIN |
| 14/03/0814 March 2008 | REGISTERED OFFICE CHANGED ON 14/03/2008 FROM 2 TOWER HOUSE HODDESDON HERTFORDSHIRE EN11 8UR |
| 22/05/0722 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/06 |
| 01/02/071 February 2007 | RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS |
| 21/04/0621 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/05 |
| 14/03/0614 March 2006 | RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS |
| 03/03/053 March 2005 | RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS |
| 02/12/042 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/07/04 |
| 14/10/0414 October 2004 | REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ |
| 20/02/0420 February 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 29/07/04 |
| 07/02/047 February 2004 | RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS |
| 18/12/0318 December 2003 | NEW DIRECTOR APPOINTED |
| 03/07/033 July 2003 | NEW DIRECTOR APPOINTED |
| 12/06/0312 June 2003 | NEW SECRETARY APPOINTED |
| 12/06/0312 June 2003 | REGISTERED OFFICE CHANGED ON 12/06/03 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE |
| 11/02/0311 February 2003 | DIRECTOR RESIGNED |
| 11/02/0311 February 2003 | SECRETARY RESIGNED |
| 30/01/0330 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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