ROCKSTAR PROPERTY ACADEMY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/07/2526 July 2025 New | Confirmation statement made on 2025-07-15 with no updates |
29/04/2529 April 2025 | Change of details for Mr Kane Andrews as a person with significant control on 2025-04-29 |
29/04/2529 April 2025 | Registered office address changed from 1st Floor 2 Twyford Place Lincolns Inn Office Village High Wycombe Buckinghamshire HP12 3RE England to 863 High Road Ilford IG3 8TG on 2025-04-29 |
29/04/2529 April 2025 | Director's details changed for Mr Kane Steven Andrews on 2025-04-29 |
22/04/2522 April 2025 | Micro company accounts made up to 2024-07-31 |
13/08/2413 August 2024 | Confirmation statement made on 2024-07-15 with updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
26/03/2426 March 2024 | Micro company accounts made up to 2023-07-31 |
19/11/2319 November 2023 | Director's details changed for Mr Kane Steven Andrews on 2023-11-15 |
19/11/2319 November 2023 | Registered office address changed from Yolsum House Spring Coppice Lane Lane End Buckinghamshire HP14 3NU England to 1st Floor 2 Twyford Place Lincolns Inn Office Village High Wycombe Buckinghamshire HP12 3RE on 2023-11-19 |
19/11/2319 November 2023 | Change of details for Mr Kane Andrews as a person with significant control on 2023-11-15 |
16/08/2316 August 2023 | Confirmation statement made on 2023-07-15 with updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
18/05/2318 May 2023 | Amended micro company accounts made up to 2021-07-31 |
18/05/2318 May 2023 | Amended micro company accounts made up to 2021-07-31 |
20/04/2320 April 2023 | Micro company accounts made up to 2022-07-31 |
24/12/2224 December 2022 | Director's details changed for Mr Kane Steven Andrews on 2022-12-24 |
24/12/2224 December 2022 | Change of details for Mr Kane Andrews as a person with significant control on 2022-12-24 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
29/07/2129 July 2021 | Confirmation statement made on 2021-07-15 with updates |
16/07/2116 July 2021 | Withdraw the company strike off application |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | First Gazette notice for voluntary strike-off |
17/06/2117 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20 |
16/06/2116 June 2021 | APPLICATION FOR STRIKING-OFF |
23/12/2023 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102634710001 |
23/11/2023 November 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
24/06/2024 June 2020 | REGISTERED OFFICE CHANGED ON 24/06/2020 FROM UNIT 22 FIELD FARM BUSINESS CENTRE LAUNTON BICESTER OX26 5EL UNITED KINGDOM |
29/05/2029 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
29/05/2029 May 2020 | REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT 11A ENDEAVOUR HOUSE CAMBRIDGE ROAD KINGSTON SURREY KT1 3JU ENGLAND |
20/01/2020 January 2020 | COMPANY NAME CHANGED ROCKSTAR PROPERTIES (UK) LTD CERTIFICATE ISSUED ON 20/01/20 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
29/07/1929 July 2019 | REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 9, PRINCESS COURT HORACE ROAD KINGSTON SURREY KT1 2SL ENGLAND |
15/07/1915 July 2019 | CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES |
21/04/1921 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
16/07/1816 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR KANE ANDREWS / 16/07/2018 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES |
05/06/185 June 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 102634710001 |
31/05/1831 May 2018 | REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SUITE 10, THE SANCTUARY 23 OAK HILL GROVE SURBITON SURREY KT6 6DU UNITED KINGDOM |
31/05/1831 May 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
18/07/1718 July 2017 | CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES |
05/07/165 July 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ROCKSTAR PROPERTY ACADEMY 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