REDROCK CONSULTING LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

02/10/242 October 2024 Accounts for a medium company made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-08 with updates

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Cancellation of shares. Statement of capital on 2023-06-21

View Document

28/07/2328 July 2023 Purchase of own shares.

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-06-21

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Memorandum and Articles of Association

View Document

13/07/2313 July 2023 Resolutions

View Document

13/07/2313 July 2023 Resolutions

View Document

04/07/234 July 2023 Notification of Benjamin Curnock as a person with significant control on 2023-06-21

View Document

04/07/234 July 2023 Termination of appointment of Gary James Drever as a director on 2023-06-21

View Document

04/07/234 July 2023 Cessation of Gary James Drever as a person with significant control on 2023-06-21

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/12/227 December 2022 Memorandum and Articles of Association

View Document

07/12/227 December 2022 Particulars of variation of rights attached to shares

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

16/05/2216 May 2022 Director's details changed for Mr Benjamin Matthew Curnock on 2022-05-16

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

05/10/215 October 2021 Full accounts made up to 2020-12-31

View Document

24/07/2124 July 2021 Memorandum and Articles of Association

View Document

24/07/2124 July 2021 Resolutions

View Document

24/07/2124 July 2021 Resolutions

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/10/1731 October 2017 ADOPT ARTICLES 05/09/2017

View Document

05/10/175 October 2017 ARTICLES OF ASSOCIATION

View Document

22/09/1722 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/07/1719 July 2017 01/06/17 STATEMENT OF CAPITAL GBP 8554

View Document

29/06/1729 June 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

23/12/1623 December 2016 SAIL ADDRESS CHANGED FROM:
SUITE 1B BANK HOUSE
THE PADDOCK
WILMSLOW
CHESHIRE
SK9 3HQ
ENGLAND

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/05/1625 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

18/11/1518 November 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/12/14

View Document

21/07/1521 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1527 May 2015 SAIL ADDRESS CHANGED FROM:
82 KING STREET
MANCHESTER
M2 4WQ

View Document

27/05/1527 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

27/05/1527 May 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

22/05/1522 May 2015 20/05/15 STATEMENT OF CAPITAL GBP 9480

View Document

23/09/1423 September 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

05/09/145 September 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

05/09/145 September 2014 30/07/14 STATEMENT OF CAPITAL GBP 9479

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMIE LLOYD

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

01/08/131 August 2013 16/05/13 NO CHANGES

View Document

07/06/137 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

21/09/1221 September 2012 SECOND FILING WITH MUD 06/04/12 FOR FORM AR01

View Document

29/08/1229 August 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/07/1230 July 2012 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

30/07/1230 July 2012 30/07/12 STATEMENT OF CAPITAL GBP 10080

View Document

30/07/1230 July 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

10/07/1210 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/05/128 May 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHRED JASON STEER / 01/05/2012

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW CURNOCK / 01/05/2012

View Document

08/11/118 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

17/08/1117 August 2011 SAIL ADDRESS CREATED

View Document

07/06/117 June 2011 18/05/11 STATEMENT OF CAPITAL GBP 10100

View Document

07/06/117 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/117 June 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/06/117 June 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

07/06/117 June 2011 07/06/11 STATEMENT OF CAPITAL GBP 10000

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JAMES JOHNSON / 04/05/2011

View Document

04/05/114 May 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHRED JASON STEER / 04/05/2011

View Document

21/06/1021 June 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN FITZGERALD HARTE / 01/12/2009

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN MATTHEW CURNOCK / 06/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES DREVER / 06/04/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRENDAN JAMES JOHNSON / 06/04/2010

View Document

21/06/1021 June 2010 SECRETARY'S CHANGE OF PARTICULARS / DEAN FITZGERALD HARTE / 01/12/2009

View Document

10/05/1010 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/12/099 December 2009 CURRSHO FROM 31/03/2010 TO 31/12/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/05/0928 May 2009 AUDITOR'S RESIGNATION

View Document

08/05/098 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0718 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/02/0716 February 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/02/0716 February 2007 � NC 10000/12000 31/01/

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/02/0716 February 2007 CONVE 31/01/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 NC INC ALREADY ADJUSTED 31/01/07

View Document

25/10/0625 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/0614 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/05/068 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0511 August 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM: G OFFICE CHANGED 11/08/05 2 TEMPLE BACK EAST BRISTOL BS1 6EG

View Document

06/08/056 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

17/06/0517 June 2005 NC INC ALREADY ADJUSTED 09/06/05

View Document

17/06/0517 June 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/06/0517 June 2005 S366A DISP HOLDING AGM 09/06/05

View Document

17/06/0517 June 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0517 June 2005 � NC 1000/10000 09/06/

View Document

13/05/0513 May 2005 COMPANY NAME CHANGED OVAL (2033) LIMITED CERTIFICATE ISSUED ON 13/05/05

View Document

06/04/056 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information