ROCKIT EVENT PRODUCTION LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Total exemption full accounts made up to 2024-10-31 |
29/05/2529 May 2025 New | Registered office address changed from 1 Beauchamp Court Victors Way Barnet Hertfordshire EN5 5TZ to 17 Fairways New River Trading Estate Waltham Cross Essex EN8 0NJ on 2025-05-29 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-15 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
16/10/2316 October 2023 | Confirmation statement made on 2023-10-15 with updates |
06/04/236 April 2023 | Total exemption full accounts made up to 2022-10-31 |
18/10/2218 October 2022 | Confirmation statement made on 2022-10-15 with updates |
08/12/218 December 2021 | Confirmation statement made on 2021-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
01/07/211 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
15/09/2015 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
25/07/1925 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
25/10/1825 October 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
20/07/1820 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
27/10/1727 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
13/10/1713 October 2017 | PSC'S CHANGE OF PARTICULARS / MR CHRIS BAXTER / 01/09/2017 |
13/10/1713 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BAXTER / 01/09/2017 |
21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
07/07/167 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
08/02/168 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BAXTER / 05/02/2016 |
05/02/165 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / CHRIS BAXTER / 05/02/2016 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/10/1520 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
24/07/1524 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
12/11/1412 November 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
13/06/1413 June 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
12/06/1412 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 063988390002 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
24/10/1324 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
15/07/1315 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
08/06/128 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
01/11/111 November 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
22/03/1122 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
03/11/103 November 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
11/08/0911 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
23/01/0823 January 2008 | SECRETARY'S PARTICULARS CHANGED |
21/01/0821 January 2008 | DIRECTOR RESIGNED |
07/01/087 January 2008 | NEW SECRETARY APPOINTED |
27/12/0727 December 2007 | NEW DIRECTOR APPOINTED |
14/11/0714 November 2007 | SECRETARY RESIGNED |
14/11/0714 November 2007 | REGISTERED OFFICE CHANGED ON 14/11/07 FROM: THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH |
15/10/0715 October 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROCKIT EVENT PRODUCTION LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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