ROCKET CONSULTING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

27/05/2527 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Memorandum and Articles of Association

View Document

18/08/2318 August 2023 Change of share class name or designation

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Resolutions

View Document

18/08/2318 August 2023 Particulars of variation of rights attached to shares

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

19/05/2219 May 2022 Change of details for Miss Anna Christabel Mccullagh as a person with significant control on 2022-05-19

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with updates

View Document

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

View Accounts

12/05/2112 May 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

26/02/2126 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, WITH UPDATES

View Document

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

View Accounts

19/10/2019 October 2020 SECRETARY APPOINTED MRS EMMA ANN DART

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM PARKSHOT HOUSE, 5 KEW ROAD RICHMOND SURREY TW9 2PR

View Document

03/06/203 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 051000780001

View Document

02/06/202 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, WITH UPDATES

View Document

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

View Accounts

27/06/1927 June 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

17/01/1717 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/02/1626 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

27/07/1527 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

24/03/1524 March 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/09/147 September 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM 16 MONTPELIER ROW TWICKENHAM TW1 2NQ

View Document

17/02/1417 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

01/08/131 August 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

01/06/131 June 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/07/1224 July 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

02/08/112 August 2011 SUB-DIVISION 04/03/11

View Document

02/08/112 August 2011 ADOPT ARTICLES 04/03/2011

View Document

06/05/116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/05/1026 May 2010 APPOINTMENT TERMINATED, SECRETARY MELINDA FARNDELL

View Document

26/05/1026 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEWIS PETER MARSTON / 31/12/2009

View Document

26/08/0926 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/04/0914 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/04/0821 April 2008 SECRETARY'S CHANGE OF PARTICULARS / MELINDA FARNDELL / 01/03/2008

View Document

21/04/0821 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

15/05/0615 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

09/05/059 May 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

07/12/047 December 2004 NEW SECRETARY APPOINTED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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