DESIGN ROCKET LTD

Company Documents

DateDescription
28/08/2528 August 2025 NewRegistered office address changed from 2 Magellan Terrace Gatwick Road Crawley RH10 9PJ England to Worth Corner Turners Hill Road Pound Hill Crawley RH10 7SL on 2025-08-28

View Document

07/05/257 May 2025 Cessation of Holly Mobsby as a person with significant control on 2025-05-06

View Document

06/05/256 May 2025 Termination of appointment of Holly Mobsby as a director on 2025-05-06

View Document

17/04/2517 April 2025 Change of details for Miss Holly Mobsby as a person with significant control on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Miss Holly Mobsby on 2025-04-17

View Document

17/04/2517 April 2025 Director's details changed for Mr Niall Patrick Croke on 2025-04-17

View Document

17/04/2517 April 2025 Change of details for Mr Niall Croke as a person with significant control on 2025-04-17

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

13/12/2413 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/03/2414 March 2024 Registered office address changed from 12 Bolton Road Maidenbower Crawley RH10 7LS England to 2 Magellan Terrace Gatwick Road Crawley RH10 9PJ on 2024-03-14

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

08/03/248 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

02/01/242 January 2024 Registered office address changed from 12 Balcombe Road Maidenbower Crawley RH10 7ZJ England to 12 Bolton Road Maidenbower Crawley RH10 7LS on 2024-01-02

View Document

12/12/2312 December 2023 Registered office address changed from Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG England to 12 Balcombe Road Maidenbower Crawley RH10 7ZJ on 2023-12-12

View Document

16/05/2316 May 2023 Registered office address changed from Unit 20 Shawlands Court Newchapel Road Lingfield Surrey RH7 6BL England to Spectrum House Beehive Ring Road London Gatwick Airport Gatwick RH6 0LG on 2023-05-16

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/03/2315 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Notification of Niall Croke as a person with significant control on 2022-02-02

View Document

24/02/2224 February 2022 Notification of Holly Mobsby as a person with significant control on 2022-02-02

View Document

24/02/2224 February 2022 Withdrawal of a person with significant control statement on 2022-02-24

View Document

01/02/221 February 2022 Withdrawal of a person with significant control statement on 2022-02-01

View Document

01/02/221 February 2022 Notification of a person with significant control statement

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

28/12/1928 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/12/1921 December 2019 REGISTERED OFFICE CHANGED ON 21/12/2019 FROM A10 WORTH CORNER BUSINESS CENTRE TURNERS HILL ROAD CRAWLEY RH10 7SL ENGLAND

View Document

13/09/1913 September 2019 REGISTERED OFFICE CHANGED ON 13/09/2019 FROM 46 LOPPETS ROAD CRAWLEY RH10 5DP UNITED KINGDOM

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, NO UPDATES

View Document

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

View Accounts

13/03/1713 March 2017 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