ROCONECT CIC

Company Documents

DateDescription
30/04/2530 April 2025 Registered office address changed from Flat 460 Alexandra Avenue Basement Harrow HA2 9TL United Kingdom to 2C Newquay Crescent Harrow HA2 9LJ on 2025-04-30

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

15/03/2515 March 2025 Compulsory strike-off action has been discontinued

View Document

13/03/2513 March 2025 Confirmation statement made on 2024-12-07 with no updates

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/02/2419 February 2024 Appointment of Miss Carmen Jitianu as a director on 2024-02-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Termination of appointment of Istvan Matyi as a director on 2023-07-03

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-17 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

12/05/2212 May 2022 Appointment of Mrs Istvan Matyi as a director on 2022-05-12

View Document

21/01/2221 January 2022 Appointment of Miss Carmen Jitianu as a secretary on 2022-01-21

View Document

17/01/2217 January 2022 Confirmation statement made on 2021-12-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/09/2128 September 2021 Termination of appointment of Carmen Jitianu as a director on 2021-09-28

View Document

07/07/217 July 2021 Termination of appointment of Cristian Nicolae Vasilescu as a director on 2021-07-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 COMPANY NAME CHANGED FREEDOM SQUAD CIC CERTIFICATE ISSUED ON 21/08/20

View Document

03/04/203 April 2020 DIRECTOR APPOINTED MISS CARMEN JITIANU

View Document

05/02/205 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS STEFANIA GABRIELA BANU / 05/02/2020

View Document

18/12/1918 December 2019 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