ROCKET GLOBAL VENTURES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/12/2410 December 2024 Change of details for Mr Noel Edward Reeves as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mr Noel Edward Reeves on 2024-12-10

View Document

10/12/2410 December 2024 Director's details changed for Mrs Michelle Frances Reeves on 2024-12-10

View Document

10/12/2410 December 2024 Change of details for Mrs Michelle Frances Reeves as a person with significant control on 2024-12-10

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Registered office address changed from Unit 9, Ellesmere Business Park Swingbridge Road Grantham Lincolnshire NG31 7XT United Kingdom to Arnfield House Swingbridge Road Grantham NG31 7XT on 2023-05-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2230 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

03/01/223 January 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/12/2110 December 2021 Registration of charge 082144600002, created on 2021-12-09

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/08/2014 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

09/06/209 June 2020 COMPANY NAME CHANGED ROCKET EXHIBITION SERVICES LIMITED CERTIFICATE ISSUED ON 09/06/20

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/11/1922 November 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/11/1922 November 2019 COMPANY NAME CHANGED ROCKET PRINT & PROMOTIONS LTD CERTIFICATE ISSUED ON 22/11/19

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES

View Document

06/09/196 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES

View Document

25/04/1825 April 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 14/09/17, WITH UPDATES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE FRANCES REEVES

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM UNIT 11 INNER STREET BUSINESS PARK GRANTHAM LINCOLNSHIRE NG31 6HN

View Document

20/07/1720 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 14 September 2015 with full list of shareholders

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL EDWARD REEVES / 10/04/2015

View Document

22/07/1522 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FRANCES REEVES / 10/04/2015

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NOEL EDWARD REEVES / 01/01/2013

View Document

17/09/1417 September 2014 Annual return made up to 14 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE FRANCES REEVES / 01/01/2013

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

20/09/1320 September 2013 Annual return made up to 14 September 2013 with full list of shareholders

View Document

07/12/127 December 2012 CURREXT FROM 30/09/2013 TO 31/12/2013

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM UNIT 21 PARK ROAD ALLINGTON GRANTHAM LINCOLNSHIRE NG32 2EB ENGLAND

View Document

14/09/1214 September 2012 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