ROCKET SCIENCE INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/09/2426 September 2024 Registration of charge 102965670001, created on 2024-09-26

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Change of details for Mr Thorsten Schumacher as a person with significant control on 2022-12-14

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

11/01/2311 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

14/12/2214 December 2022 Registered office address changed from 117 Victoria Road Kilburn London NW6 6TD England to 77 Dean Street London W1D 3SH on 2022-12-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-25 with updates

View Document

03/08/213 August 2021 Change of details for Mr Thorsten Schumacher as a person with significant control on 2021-08-03

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

07/11/197 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

28/11/1828 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

23/11/1823 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

14/03/1814 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARC GEORG ERNST SCHMIDHEINY / 30/10/2017

View Document

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR MARC GEORG ERNST SCHMIDHEINY

View Document

09/08/179 August 2017 DIRECTOR APPOINTED MR GIANLUCA CHAKRA

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/10/1626 October 2016 02/09/16 STATEMENT OF CAPITAL GBP 98.75

View Document

21/10/1621 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR THORSTEN SCHUMACHER / 20/10/2016

View Document

21/10/1621 October 2016 REGISTERED OFFICE CHANGED ON 21/10/2016 FROM LEE & THOMPSON 4 GEE'S COURT, ST CHRISTOPHER'S PLACE LONDON W1U 1JD UNITED KINGDOM

View Document

17/09/1617 September 2016 ADOPT ARTICLES 02/09/2016

View Document

26/07/1626 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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