ROCKFLOW RESOURCES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Total exemption full accounts made up to 2024-12-31 |
26/03/2526 March 2025 | Confirmation statement made on 2025-03-14 with no updates |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-14 with updates |
27/03/2427 March 2024 | Total exemption full accounts made up to 2023-12-31 |
06/03/246 March 2024 | Director's details changed for Dr Andrew John Spriggs on 2024-03-06 |
05/03/245 March 2024 | Appointment of Adam Mitchell as a director on 2024-01-01 |
05/03/245 March 2024 | Termination of appointment of Alan Stephen Atkinson as a director on 2024-01-01 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
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 |
14/08/2314 August 2023 | Total exemption full accounts made up to 2022-12-31 |
08/08/238 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Change of share class name or designation |
08/08/238 August 2023 | Resolutions |
08/08/238 August 2023 | Memorandum and Articles of Association |
08/08/238 August 2023 | Resolutions |
14/03/2314 March 2023 | Confirmation statement made on 2023-03-14 with updates |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
23/01/2323 January 2023 | Resolutions |
20/01/2320 January 2023 | Change of share class name or designation |
20/01/2320 January 2023 | Change of share class name or designation |
20/01/2320 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Termination of appointment of Simon Mark Moy as a director on 2022-12-01 |
01/12/221 December 2022 | Cancellation of shares. Statement of capital on 2022-10-31 |
01/12/221 December 2022 | Resolutions |
01/12/221 December 2022 | Purchase of own shares. |
01/12/221 December 2022 | Memorandum and Articles of Association |
01/12/221 December 2022 | Resolutions |
24/10/2224 October 2022 | Purchase of own shares. |
18/10/2218 October 2022 | Memorandum and Articles of Association |
18/10/2218 October 2022 | Resolutions |
18/10/2218 October 2022 | Resolutions |
14/10/2214 October 2022 | Cancellation of shares. Statement of capital on 2022-09-01 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
23/12/1923 December 2019 | ALTER ARTICLES 02/12/2019 |
23/12/1923 December 2019 | ARTICLES OF ASSOCIATION |
24/06/1924 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/03/1914 March 2019 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
17/08/1817 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | ARTICLES OF ASSOCIATION |
10/07/1810 July 2018 | ALTER ARTICLES 03/06/2018 |
17/05/1817 May 2018 | ARTICLES OF ASSOCIATION |
16/04/1816 April 2018 | ALTER ARTICLES 26/03/2018 |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES |
05/01/185 January 2018 | DIRECTOR APPOINTED MR JAMES RODERICK IRWIN |
05/01/185 January 2018 | APPOINTMENT TERMINATED, DIRECTOR SIMON MOY |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
01/09/171 September 2017 | ADOPT ARTICLES 01/07/2017 |
13/07/1713 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
26/04/1726 April 2017 | ARTICLES OF ASSOCIATION |
26/04/1726 April 2017 | ARTICLES OF ASSOCIATION |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES |
17/03/1717 March 2017 | ALTER ARTICLES 01/03/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/09/1623 September 2016 | VARYING SHARE RIGHTS AND NAMES |
21/09/1621 September 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 078664080001 |
17/05/1617 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/05/1616 May 2016 | VARYING SHARE RIGHTS AND NAMES |
18/03/1618 March 2016 | Annual return made up to 14 March 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/06/153 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILFRIED GUNNINGHAM / 03/06/2015 |
28/05/1528 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM COCKSWORTH / 13/03/2015 |
19/03/1519 March 2015 | Annual return made up to 14 March 2015 with full list of shareholders |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS WILFRIED GUNNINGHAM / 13/03/2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW JOHN SPRIGGS / 13/03/2015 |
19/03/1519 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON MARK MOY / 13/03/2015 |
16/02/1516 February 2015 | DIRECTOR APPOINTED DR GRAHAM COCKSWORTH |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR TERENCE PIMBLE |
16/02/1516 February 2015 | APPOINTMENT TERMINATED, DIRECTOR GAVIN HANCOCK |
16/02/1516 February 2015 | DIRECTOR APPOINTED DR SIMON MARK MOY |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
09/07/149 July 2014 | REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 9 ST GEORGE'S YARD FARNHAM SURREY GU9 7LW |
30/04/1430 April 2014 | Annual return made up to 14 March 2014 with full list of shareholders |
08/04/148 April 2014 | ADOPT ARTICLES 14/03/2014 |
07/08/137 August 2013 | ARTICLES OF ASSOCIATION |
07/08/137 August 2013 | VARYING SHARE RIGHTS AND NAMES |
07/08/137 August 2013 | ALTER ARTICLES 01/07/2013 |
11/06/1311 June 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/03/1314 March 2013 | Annual return made up to 14 March 2013 with full list of shareholders |
14/03/1314 March 2013 | Annual return made up to 30 November 2012 with full list of shareholders |
11/01/1211 January 2012 | CURREXT FROM 30/11/2012 TO 31/12/2012 |
05/01/125 January 2012 | 20/12/11 STATEMENT OF CAPITAL GBP 1000 |
05/01/125 January 2012 | ALLOTMENT OF SHARES 20/12/2011 |
30/11/1130 November 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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