ROCKPOOL GROUP LTD

Company Documents

DateDescription
10/06/2510 June 2025 Memorandum and Articles of Association

View Document

10/06/2510 June 2025 Resolutions

View Document

03/06/253 June 2025 Second filing of Confirmation Statement dated 2019-03-31

View Document

13/04/2513 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

21/05/2421 May 2024 Director's details changed for Mr Bruce Griffin on 2019-04-15

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

24/07/2124 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

19/08/2019 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

16/10/1916 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 31/03/19 Statement of Capital gbp 355

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

06/08/186 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/04/181 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

14/08/1714 August 2017 COMPANY NAME CHANGED ROCKPOOL DIGITAL GROUP LTD CERTIFICATE ISSUED ON 14/08/17

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

03/05/163 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/04/168 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

08/04/168 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GRIFFIN / 31/03/2016

View Document

08/12/158 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE GRIFFIN / 20/12/2014

View Document

08/12/158 December 2015 REGISTERED OFFICE CHANGED ON 08/12/2015 FROM UNIT 7.19, PAINTWORKS BATH ROAD BRISTOL BS4 3EA UNITED KINGDOM

View Document

08/12/158 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

17/11/1517 November 2015 ARTICLES OF ASSOCIATION

View Document

30/09/1530 September 2015 ADOPT ARTICLES 21/08/2015

View Document

24/09/1524 September 2015 COMPANY NAME CHANGED ROCKPOOL DIGITAL (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 24/09/15

View Document

23/09/1523 September 2015 CURREXT FROM 31/03/2015 TO 31/03/2016

View Document

14/09/1514 September 2015 21/08/15 STATEMENT OF CAPITAL GBP 355

View Document

14/09/1514 September 2015 ADOPT ARTICLES 24/08/2015

View Document

08/12/148 December 2014 CURRSHO FROM 31/12/2015 TO 31/03/2015

View Document

08/12/148 December 2014 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