ROCKETPOD LTD.

Company Documents

DateDescription
03/03/253 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

20/08/2420 August 2024 Micro company accounts made up to 2024-02-29

View Document

15/08/2415 August 2024 Notification of Katharine Louisa Pryde as a person with significant control on 2023-01-15

View Document

15/08/2415 August 2024 Change of details for Mr Andrew James Pryde as a person with significant control on 2023-01-15

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/11/2327 November 2023 Micro company accounts made up to 2023-02-28

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Confirmation statement made on 2023-02-24 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/01/2321 January 2023 Appointment of Mrs Katharine Louisa Pryde as a director on 2023-01-15

View Document

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/01/214 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, NO UPDATES

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

18/02/2018 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES PRYDE / 25/04/2019

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JAMES PRYDE / 25/04/2019

View Document

12/09/1912 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

24/04/1924 April 2019 REGISTERED OFFICE CHANGED ON 24/04/2019 FROM 161 KELLAWAY AVENUE KELLAWAY AVENUE BRISTOL BS6 7YJ ENGLAND

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

24/02/1924 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, NO UPDATES

View Document

18/09/1718 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

18/02/1718 February 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

18/02/1718 February 2017 REGISTERED OFFICE CHANGED ON 18/02/2017 FROM 5 FEWCOTT GREEN FEWCOTT BICESTER OXFORDSHIRE OX27 7PU UNITED KINGDOM

View Document

19/02/1619 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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