ROCKET PLATE GAMES LTD

Company Documents

DateDescription
04/11/254 November 2025 NewChange of details for Mr Andrew Michael Pennick as a person with significant control on 2025-11-04

View Document

04/11/254 November 2025 NewRegistered office address changed from C/O the Bottom Line Alresford Ltd, 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU England to C/O the Bottom Line Alresford Ltd, Ruperts Cottage Chilton Candover Alresford Hampshire SO24 9TX on 2025-11-04

View Document

24/09/2524 September 2025 NewAppointment of Mr Dave Cox as a director on 2025-09-24

View Document

24/09/2524 September 2025 NewTermination of appointment of Dave Cox as a director on 2025-09-24

View Document

18/09/2518 September 2025 NewDirector's details changed for Mr Andrew Michael Pennick on 2025-09-18

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/12/246 December 2024 Second filing of Confirmation Statement dated 2024-12-04

View Document

05/12/245 December 2024 Change of details for Mr Andrew Michael Pennick as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

04/12/244 December 2024 Change of details for Mr Andrew Michael Pennick as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Cessation of Dave Cox as a person with significant control on 2024-12-01

View Document

04/12/244 December 2024 Appointment of Mr Dave Cox as a director on 2024-12-01

View Document

04/12/244 December 2024 Termination of appointment of Dave Cox as a director on 2024-12-01

View Document

04/12/244 December 2024 Notification of Dave Cox as a person with significant control on 2024-12-01

View Document

29/08/2429 August 2024 Registered office address changed from 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU England to C/O the Bottom Line Alresford Ltd, 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU on 2024-08-29

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/05/2411 May 2024 Change of details for Mr Andrew Pennick as a person with significant control on 2024-05-10

View Document

11/05/2411 May 2024 Cessation of Elliot Mitchell as a person with significant control on 2024-05-10

View Document

11/05/2411 May 2024 Confirmation statement made on 2024-05-04 with updates

View Document

03/05/243 May 2024 Termination of appointment of Elliot Mitchell as a director on 2024-05-03

View Document

03/05/243 May 2024 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 1a Bakehouse Yard West Street Alresford Hampshire SO24 9AU on 2024-05-03

View Document

31/01/2431 January 2024 Micro company accounts made up to 2023-05-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

05/05/225 May 2022 Incorporation

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