3RD ROCK PRIVATE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Director's details changed for Mr Guy Mor on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mrs Jessica Mhari Mor as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Change of details for Mr Guy Mor as a person with significant control on 2025-04-09

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mrs Jessica Mhari Mor on 2025-04-09

View Document

02/03/252 March 2025 Termination of appointment of Mark David Buckley as a director on 2025-03-01

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

25/08/2425 August 2024 Appointment of Mr Matthew Gowar as a director on 2024-07-15

View Document

29/06/2429 June 2024 Registered office address changed from Suite 3D North Mill Bridge Foot Belper DE56 1YD England to Caretakers House Derby Road Belper DE56 1UU on 2024-06-29

View Document

08/06/248 June 2024 Confirmation statement made on 2024-03-11 with updates

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-03-11

View Document

09/04/249 April 2024 Statement of capital following an allotment of shares on 2024-01-31

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

08/02/248 February 2024 Resolutions

View Document

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

View Accounts

30/10/2330 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

08/09/238 September 2023 Termination of appointment of Amelia Howarth as a director on 2023-09-06

View Document

03/08/233 August 2023 Confirmation statement made on 2023-06-30 with updates

View Document

03/08/233 August 2023 Change of details for Mrs Jessica Mhari Mor as a person with significant control on 2022-12-22

View Document

03/08/233 August 2023 Change of details for Mr Guy Mor as a person with significant control on 2022-12-22

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/12/2231 December 2022 Statement of capital following an allotment of shares on 2022-12-20

View Document

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

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/12/1920 December 2019 PREVSHO FROM 31/03/2019 TO 31/01/2019

View Document

20/12/1920 December 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 ADOPT ARTICLES 12/09/2019

View Document

06/12/196 December 2019 13/11/19 STATEMENT OF CAPITAL GBP 125.17

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MR RICHARD SIMS

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

29/08/1929 August 2019 12/07/19 STATEMENT OF CAPITAL GBP 100.10

View Document

08/08/198 August 2019 ADOPT ARTICLES 01/07/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY MOR / 03/12/2018

View Document

16/12/1816 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA MHARI MOR / 03/12/2018

View Document

16/12/1816 December 2018 PSC'S CHANGE OF PARTICULARS / MR GUY MOR / 03/12/2018

View Document

16/12/1816 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/09/1818 September 2018 SUB-DIVISION 06/09/18

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

01/09/181 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY MOR

View Document

01/09/181 September 2018 PSC'S CHANGE OF PARTICULARS / MRS JESSICA MHARI MOR / 01/09/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071207730002

View Document

21/07/1721 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 071207730001

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/01/1718 January 2017 DIRECTOR APPOINTED MRS JESSICA MHARI MOR

View Document

18/01/1718 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TAYLOR

View Document

18/01/1718 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

18/01/1718 January 2017 DIRECTOR APPOINTED MR GUY MOR

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/11/154 November 2015 DIRECTOR APPOINTED MS CHRISTINE TAYLOR

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR JESSICA MOR

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

15/01/1415 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MHARI TAYLOR / 22/06/2013

View Document

15/01/1415 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

24/02/1324 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

24/02/1324 February 2013 CURREXT FROM 31/01/2014 TO 31/03/2014

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

09/01/129 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

14/09/1114 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

13/01/1113 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

09/01/109 January 2010 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