ROCK-TECH AV LTD

Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-24 with updates

View Document

03/02/253 February 2025 Change of details for Mr Rowyn Alwin Robert Rawlinson as a person with significant control on 2025-01-31

View Document

03/02/253 February 2025 Director's details changed for Mr Rowyn Alwin Robert Rawlinson on 2025-02-02

View Document

02/02/252 February 2025 Director's details changed for Mr Rowyn Alwin Robert Rawlinson on 2025-01-31

View Document

02/02/252 February 2025 Change of details for Mr Rowyn Alwin Robert Rawlinson as a person with significant control on 2025-01-31

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

16/10/2416 October 2024 Change of details for Mr Rowyn Rawlinson as a person with significant control on 2024-10-01

View Document

16/10/2416 October 2024 Change of details for Mr Rowyn Rawlinson as a person with significant control on 2024-10-01

View Document

09/10/249 October 2024 Change of details for Mr Rowyn Rawlinson as a person with significant control on 2024-10-01

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-21

View Document

27/10/2227 October 2022 Change of details for Mr Kieran Scotchbrook as a person with significant control on 2022-10-21

View Document

27/10/2227 October 2022 Change of details for Mr Rowyn Rawlinson as a person with significant control on 2022-10-21

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

19/10/2219 October 2022 Change of details for Mr Rowyn Rawlinson as a person with significant control on 2021-03-30

View Document

19/10/2219 October 2022 Change of details for Mr Kieran Scotchbrook as a person with significant control on 2020-10-13

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

07/04/227 April 2022 Termination of appointment of Emma Louise Gallantree as a secretary on 2022-02-25

View Document

11/02/2211 February 2022 Previous accounting period extended from 2021-10-31 to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/03/2131 March 2021 REGISTERED OFFICE CHANGED ON 31/03/2021 FROM 29 ST. STEPHENS ROAD YORK YO24 3EH ENGLAND

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR KIERAN SCOTCHBROOK / 30/03/2021

View Document

30/03/2130 March 2021 PSC'S CHANGE OF PARTICULARS / MR ROWYN RAWLINSON / 30/03/2021

View Document

30/03/2130 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROWYN RAWLINSON

View Document

15/12/2015 December 2020 DIRECTOR APPOINTED MR ROWYN ALWIN ROBERT RAWLINSON

View Document

15/12/2015 December 2020 SECRETARY APPOINTED MS EMMA LOUISE GALLANTREE

View Document

15/12/2015 December 2020 Appointment of Ms Emma Louise Gallantree as a secretary on 2020-12-15

View Document

13/10/2013 October 2020 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