THREE ROCKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

11/04/2511 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/08/2419 August 2024 Termination of appointment of Christopher Stephen Hall as a director on 2024-08-16

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

28/05/2428 May 2024 Resolutions

View Document

28/05/2428 May 2024 Statement of company's objects

View Document

28/05/2428 May 2024 Resolutions

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

02/10/232 October 2023 Certificate of change of name

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/09/2325 September 2023 Appointment of Mr Andrew Kaplan as a director on 2023-09-04

View Document

25/09/2325 September 2023 Appointment of Mr Matthew Allen Rawlins as a director on 2023-09-04

View Document

22/06/2322 June 2023 Director's details changed for Mr Scott Muncaster on 2023-06-12

View Document

22/06/2322 June 2023 Director's details changed for Mr Christopher Stephen Hall on 2023-06-12

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

22/06/2322 June 2023 Change of details for Adactus Solutions Limited as a person with significant control on 2023-06-12

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Registered office address changed from Suite 2 Masters Court Church Road Thame Oxfordshire OX9 3FA England to 30 Upper High Street Thame Oxfordshire OX9 3EZ on 2022-10-18

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/05/223 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-12 with no updates

View Document

16/02/2116 February 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

12/06/2012 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES

View Document

26/02/2026 February 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 6 ST. ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT ENGLAND

View Document

29/10/1929 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT MUNCASTER / 14/10/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES

View Document

23/05/1923 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MUNCASTER HOLDING LIMITED / 01/02/2018

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

09/02/189 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUNCASTER HOLDING LIMITED

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER STEPHEN HALL

View Document

28/06/1728 June 2017 CESSATION OF CHRISTOPHER STEPHEN HALL AS A PSC

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

15/05/1715 May 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER HALL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM 6 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT ENGLAND

View Document

23/06/1623 June 2016 APPOINTMENT TERMINATED, SECRETARY KAREN HALL

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN HALL / 31/05/2016

View Document

23/06/1623 June 2016 SECRETARY APPOINTED MR CHRISTOPHER STEPHEN HALL

View Document

16/06/1616 June 2016 REGISTERED OFFICE CHANGED ON 16/06/2016 FROM 2 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT

View Document

16/06/1616 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 SECRETARY APPOINTED MR CHRISTOPHER STEPHEN HALL

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, SECRETARY KAREN HALL

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR SCOTT MUNCASTER

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 042307370001

View Document

27/04/1627 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

13/06/1513 June 2015 APPOINTMENT TERMINATED, DIRECTOR MARCUS EXALL

View Document

02/06/152 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

14/08/1414 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

24/07/1424 July 2014 12/06/14 STATEMENT OF CAPITAL GBP 321

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/06/1413 June 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WEAKLEY

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR MARCUS WILLIAM EXALL

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES SMITH

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

07/06/137 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WEAKLEY / 06/06/2013

View Document

19/12/1219 December 2012 DIRECTOR APPOINTED MR JAMES CHARLES SMITH

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

05/07/125 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN HALL / 07/06/2010

View Document

10/06/1010 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

10/06/1010 June 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LOUISE HALL / 07/06/2010

View Document

07/06/107 June 2010 DIRECTOR APPOINTED ANDREW JAMES WEAKLEY

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

02/08/092 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

16/06/0916 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 2 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 2EQ

View Document

13/06/0813 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM: 6A SAINT ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT

View Document

09/11/079 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/06/0711 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 SECRETARY RESIGNED

View Document

15/05/0715 May 2007 NEW SECRETARY APPOINTED

View Document

01/05/071 May 2007 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

09/05/069 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

28/06/0528 June 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

10/11/0410 November 2004 £ NC 100000/100100 28/09

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

10/11/0410 November 2004 NC INC ALREADY ADJUSTED 28/09/04

View Document

10/11/0410 November 2004 £ NC 100100/100200 28/09

View Document

13/07/0413 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

23/06/0423 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

06/04/036 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

13/02/0313 February 2003 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02

View Document

09/07/029 July 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 1 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

28/01/0228 January 2002 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 NEW DIRECTOR APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

11/10/0111 October 2001 REGISTERED OFFICE CHANGED ON 11/10/01 FROM: EXCHANGE HOUSE 482 MIDSUMMER BOULEVARD MILTON KEYNES BUCKINGHAMSHIRE MK9 2SH

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

04/09/014 September 2001 NC INC ALREADY ADJUSTED 16/08/01

View Document

30/08/0130 August 2001 £ NC 1000/100000 16/08

View Document

22/08/0122 August 2001 COMPANY NAME CHANGED COGMEDAL LIMITED CERTIFICATE ISSUED ON 22/08/01

View Document

07/06/017 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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