ROCKFLOW RESOURCES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-14 with updates

View Document

27/03/2427 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

06/03/246 March 2024 Director's details changed for Dr Andrew John Spriggs on 2024-03-06

View Document

05/03/245 March 2024 Appointment of Adam Mitchell as a director on 2024-01-01

View Document

05/03/245 March 2024 Termination of appointment of Alan Stephen Atkinson as a director on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Registered office address changed from 4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX to Mill House Liphook Road Haslemere Surrey GU27 3QE on 2023-11-29

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Change of share class name or designation

View Document

08/08/238 August 2023 Resolutions

View Document

08/08/238 August 2023 Memorandum and Articles of Association

View Document

08/08/238 August 2023 Resolutions

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

23/01/2323 January 2023 Resolutions

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

20/01/2320 January 2023 Change of share class name or designation

View Document

20/01/2320 January 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Termination of appointment of Simon Mark Moy as a director on 2022-12-01

View Document

01/12/221 December 2022 Cancellation of shares. Statement of capital on 2022-10-31

View Document

01/12/221 December 2022 Resolutions

View Document

01/12/221 December 2022 Purchase of own shares.

View Document

01/12/221 December 2022 Memorandum and Articles of Association

View Document

01/12/221 December 2022 Resolutions

View Document

24/10/2224 October 2022 Purchase of own shares.

View Document

18/10/2218 October 2022 Memorandum and Articles of Association

View Document

18/10/2218 October 2022 Resolutions

View Document

18/10/2218 October 2022 Resolutions

View Document

14/10/2214 October 2022 Cancellation of shares. Statement of capital on 2022-09-01

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/12/1923 December 2019 ALTER ARTICLES 02/12/2019

View Document

23/12/1923 December 2019 ARTICLES OF ASSOCIATION

View Document

24/06/1924 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/08/1817 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 ARTICLES OF ASSOCIATION

View Document

10/07/1810 July 2018 ALTER ARTICLES 03/06/2018

View Document

17/05/1817 May 2018 ARTICLES OF ASSOCIATION

View Document

16/04/1816 April 2018 ALTER ARTICLES 26/03/2018

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR JAMES RODERICK IRWIN

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON MOY

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 ADOPT ARTICLES 01/07/2017

View Document

13/07/1713 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 ARTICLES OF ASSOCIATION

View Document

26/04/1726 April 2017 ARTICLES OF ASSOCIATION

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

17/03/1717 March 2017 ALTER ARTICLES 01/03/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/09/1623 September 2016 VARYING SHARE RIGHTS AND NAMES

View Document

21/09/1621 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 078664080001

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/1618 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILFRIED GUNNINGHAM / 03/06/2015

View Document

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM COCKSWORTH / 13/03/2015

View Document

19/03/1519 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILFRIED GUNNINGHAM / 13/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN SPRIGGS / 13/03/2015

View Document

19/03/1519 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON MARK MOY / 13/03/2015

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED DR GRAHAM COCKSWORTH

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR TERENCE PIMBLE

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN HANCOCK

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED DR SIMON MARK MOY

View Document

22/07/1422 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 9 ST GEORGE'S YARD FARNHAM SURREY GU9 7LW

View Document

30/04/1430 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

08/04/148 April 2014 ADOPT ARTICLES 14/03/2014

View Document

07/08/137 August 2013 ARTICLES OF ASSOCIATION

View Document

07/08/137 August 2013 VARYING SHARE RIGHTS AND NAMES

View Document

07/08/137 August 2013 ALTER ARTICLES 01/07/2013

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/03/1314 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 Annual return made up to 30 November 2012 with full list of shareholders

View Document

11/01/1211 January 2012 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

05/01/125 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 1000

View Document

05/01/125 January 2012 ALLOTMENT OF SHARES 20/12/2011

View Document

30/11/1130 November 2011 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