BUILD A ROCKET BOY TECHNOLOGIES LTD.

Company Documents

DateDescription
26/09/2526 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

11/09/2511 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/10/2430 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

07/03/247 March 2024 Auditor's resignation

View Document

15/01/2415 January 2024 Registered office address changed from 29 Constitution Street Edinburgh EH6 7BS Scotland to 2 Ocean Drive Leith Edinburgh EH6 6JB on 2024-01-15

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

03/10/223 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/10/211 October 2021 Accounts for a small company made up to 2020-12-31

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

29/07/1929 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 PREVEXT FROM 31/10/2018 TO 31/12/2018 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

02/11/182 November 2018 PSC'S CHANGE OF PARTICULARS / ROYAL CIRCUS LIMITED / 31/10/2018

View Document

31/10/1831 October 2018 COMPANY NAME CHANGED ROYAL CIRCUS TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 31/10/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

10/08/1810 August 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN POZIEMSKI

View Document

13/06/1813 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

06/09/176 September 2017 SAIL ADDRESS CREATED

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PETER BENZIES / 31/08/2016

View Document

22/03/1722 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PETER BENZIES / 22/03/2017

View Document

22/03/1722 March 2017 REGISTERED OFFICE CHANGED ON 22/03/2017 FROM CALEDONIAN EXCHANGE 19A CANNING STREET EDINBURGH EH3 8HE SCOTLAND

View Document

03/03/173 March 2017 CURREXT FROM 31/08/2017 TO 31/10/2017

View Document

10/10/1610 October 2016 ARTICLES OF ASSOCIATION

View Document

10/10/1610 October 2016 ALTER ARTICLES 05/10/2016

View Document

28/09/1628 September 2016 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

28/09/1628 September 2016 CHANGE OF NAME 07/09/2016

View Document

28/09/1628 September 2016 COMPANY NAME CHANGED CALEX INCORPORATIONS (NO. 3) LIMITED CERTIFICATE ISSUED ON 28/09/16

View Document

31/08/1631 August 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