ROCKET21 LTD

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

23/06/2523 June 2025 NewApplication to strike the company off the register

View Document

17/06/2517 June 2025 NewAppointment of Mr Pietro Rocca as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Alberto Ferlin as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Luigi Maisto as a director on 2025-06-16

View Document

16/06/2516 June 2025 NewTermination of appointment of Daniele Vigano as a director on 2025-06-16

View Document

13/06/2513 June 2025 NewUnaudited abridged accounts made up to 2025-04-30

View Document

30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/11/2428 November 2024 Unaudited abridged accounts made up to 2024-04-30

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-04-30

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/01/2329 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Registered office address changed from C/O Fidlaw Ltd, Portman House, 2 Portman Street London W1H 6DU England to 17 Carlisle Street London W1D 3BU on 2022-05-20

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

01/12/211 December 2021 Termination of appointment of Pietro Rocca as a director on 2021-12-01

View Document

22/06/2122 June 2021 Notification of Daniele ViganĂ² as a person with significant control on 2021-06-21

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/04/2127 April 2021 30/04/20 UNAUDITED ABRIDGED

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM UNIT 203 CHINA HOUSE 401 EDGWARE ROAD LONDON NW2 6GY ENGLAND

View Document

09/06/209 June 2020 REGISTERED OFFICE CHANGED ON 09/06/2020 FROM 17 CARLISLE STREET LONDON W1D 3BU ENGLAND

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR FERDINANDO FUSARO

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

05/03/205 March 2020 DIRECTOR APPOINTED MR PIETRO ROCCA

View Document

17/01/2017 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR PIETRO ROCCA

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR FERDINANDO FUSARO

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR DANIELE VIGANO

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR LUIGI MAISTO

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED MR ALBERTO FERLIN

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR EDOARDO NARDUZZI

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUIGI MAISTO

View Document

08/04/198 April 2019 CESSATION OF GIANLUCA MASSINI ROSATI AS A PSC

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED TOKENSHARE LTD CERTIFICATE ISSUED ON 31/10/18

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM ELSCOT HOUSE ARCADIA AVENUE LONDON N3 2JU UNITED KINGDOM

View Document

30/10/1830 October 2018 30/10/18 STATEMENT OF CAPITAL GBP 0.01

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED MR PIETRO ROCCA

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, DIRECTOR PIETRO ROCCA

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR GIANLUCA ROSATI

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED MR EDOARDO NARDUZZI

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR PIETRO ROCCA

View Document

17/04/1817 April 2018 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