ROCKET TOPCO LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Clare Elizabeth Johnston as a director on 2025-05-30

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

13/01/2513 January 2025

View Document

13/01/2513 January 2025

View Document

16/07/2416 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

12/02/2412 February 2024 Registered office address changed from 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England to Millbank Tower 12th Floor 21-24 Millbank London SW1P 4QP on 2024-02-12

View Document

07/11/237 November 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

10/10/2310 October 2023

View Document

21/09/2321 September 2023

View Document

21/09/2321 September 2023

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

06/12/216 December 2021 Registered office address changed from 18th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP England to 30th Floor, Millbank Tower 21-24 Millbank London SW1P 4QP on 2021-12-06

View Document

30/06/2130 June 2021 Termination of appointment of Jed Butcher as a director on 2021-06-30

View Document

15/05/1915 May 2019 11/04/19 STATEMENT OF CAPITAL GBP 1910152.200

View Document

03/05/193 May 2019 ADOPT ARTICLES 29/03/2019

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY TROTTER

View Document

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, WITH UPDATES

View Document

21/12/1821 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100025710002

View Document

15/11/1815 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 11/02/2017

View Document

03/10/183 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

03/10/183 October 2018 03/09/18 STATEMENT OF CAPITAL GBP 2381913.40

View Document

02/10/182 October 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM MILLBANK TOWER, 21-24 MILLBANK MILLBANK LONDON SW1P 4QP ENGLAND

View Document

25/09/1825 September 2018 05/01/18 STATEMENT OF CAPITAL GBP 2345682.7604

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

29/08/1829 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SWERLING

View Document

23/08/1823 August 2018 DIRECTOR APPOINTED MR TIMOTHY HUGH SOUTHCOMBE TROTTER

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALEEN BLAIR

View Document

10/08/1810 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/08/183 August 2018 ADOPT ARTICLES 03/07/2018

View Document

03/08/183 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 2017832.360

View Document

03/08/183 August 2018 03/07/18 STATEMENT OF CAPITAL GBP 2285326.1604

View Document

31/05/1831 May 2018 DIRECTOR APPOINTED MR JED BUTCHER

View Document

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

08/06/178 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN FLEMING

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM 90 HIGH HOLBORN LONDON WC1V 6XX UNITED KINGDOM

View Document

15/02/1715 February 2017 DIRECTOR APPOINTED STEPHEN RUPERT FLEMING

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, WITH UPDATES

View Document

06/02/176 February 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

15/11/1615 November 2016 06/09/16 STATEMENT OF CAPITAL GBP 2381913.40

View Document

18/05/1618 May 2016 SUB-DIVISION 22/04/16

View Document

18/05/1618 May 2016 22/04/16 STATEMENT OF CAPITAL GBP 2381086.24

View Document

12/05/1612 May 2016 ADOPT ARTICLES 22/04/2016

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MR ROBERT HARRY SWERLING

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MRS LOUISE KINGSTON

View Document

04/05/164 May 2016 DIRECTOR APPOINTED MS ROSALEEN BLAIR

View Document

28/04/1628 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100025710001

View Document

12/02/1612 February 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