ROCKSTAR PROPERTY ACADEMY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/07/2526 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

29/04/2529 April 2025 Change of details for Mr Kane Andrews as a person with significant control on 2025-04-29

View Document

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

View Document

29/04/2529 April 2025 Director's details changed for Mr Kane Steven Andrews on 2025-04-29

View Document

22/04/2522 April 2025 Micro company accounts made up to 2024-07-31

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-07-15 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-07-31

View Document

19/11/2319 November 2023 Director's details changed for Mr Kane Steven Andrews on 2023-11-15

View Document

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

View Document

19/11/2319 November 2023 Change of details for Mr Kane Andrews as a person with significant control on 2023-11-15

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-07-15 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/05/2318 May 2023 Amended micro company accounts made up to 2021-07-31

View Document

18/05/2318 May 2023 Amended micro company accounts made up to 2021-07-31

View Document

20/04/2320 April 2023 Micro company accounts made up to 2022-07-31

View Document

24/12/2224 December 2022 Director's details changed for Mr Kane Steven Andrews on 2022-12-24

View Document

24/12/2224 December 2022 Change of details for Mr Kane Andrews as a person with significant control on 2022-12-24

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/07/2129 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

16/07/2116 July 2021 Withdraw the company strike off application

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

16/06/2116 June 2021 APPLICATION FOR STRIKING-OFF

View Document

23/12/2023 December 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 102634710001

View Document

23/11/2023 November 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

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

View Document

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM UNIT 11A ENDEAVOUR HOUSE CAMBRIDGE ROAD KINGSTON SURREY KT1 3JU ENGLAND

View Document

20/01/2020 January 2020 COMPANY NAME CHANGED ROCKSTAR PROPERTIES (UK) LTD CERTIFICATE ISSUED ON 20/01/20

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM SUITE 9, PRINCESS COURT HORACE ROAD KINGSTON SURREY KT1 2SL ENGLAND

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, WITH UPDATES

View Document

21/04/1921 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR KANE ANDREWS / 16/07/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

05/06/185 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 102634710001

View Document

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

View Document

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

05/07/165 July 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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