ROCKET PLATE GAMES LTD
Company Documents
| Date | Description |
|---|---|
| 04/11/254 November 2025 New | Change of details for Mr Andrew Michael Pennick as a person with significant control on 2025-11-04 |
| 04/11/254 November 2025 New | Registered 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 |
| 24/09/2524 September 2025 New | Appointment of Mr Dave Cox as a director on 2025-09-24 |
| 24/09/2524 September 2025 New | Termination of appointment of Dave Cox as a director on 2025-09-24 |
| 18/09/2518 September 2025 New | Director's details changed for Mr Andrew Michael Pennick on 2025-09-18 |
| 28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
| 06/12/246 December 2024 | Second filing of Confirmation Statement dated 2024-12-04 |
| 05/12/245 December 2024 | Change of details for Mr Andrew Michael Pennick as a person with significant control on 2024-12-01 |
| 04/12/244 December 2024 | Confirmation statement made on 2024-12-04 with updates |
| 04/12/244 December 2024 | Change of details for Mr Andrew Michael Pennick as a person with significant control on 2024-12-01 |
| 04/12/244 December 2024 | Cessation of Dave Cox as a person with significant control on 2024-12-01 |
| 04/12/244 December 2024 | Appointment of Mr Dave Cox as a director on 2024-12-01 |
| 04/12/244 December 2024 | Termination of appointment of Dave Cox as a director on 2024-12-01 |
| 04/12/244 December 2024 | Notification of Dave Cox as a person with significant control on 2024-12-01 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 11/05/2411 May 2024 | Change of details for Mr Andrew Pennick as a person with significant control on 2024-05-10 |
| 11/05/2411 May 2024 | Cessation of Elliot Mitchell as a person with significant control on 2024-05-10 |
| 11/05/2411 May 2024 | Confirmation statement made on 2024-05-04 with updates |
| 03/05/243 May 2024 | Termination of appointment of Elliot Mitchell as a director on 2024-05-03 |
| 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 |
| 31/01/2431 January 2024 | Micro company accounts made up to 2023-05-31 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 05/05/225 May 2022 | Incorporation |
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