ROCK EXPORT & IMPORT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from , 85 Great Portland Street, First Floor, London, W1W 7LT, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2025-09-29

View Document

23/04/2523 April 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

15/02/2515 February 2025 Compulsory strike-off action has been discontinued

View Document

13/02/2513 February 2025 Notification of Jeyanthan Punithalingam as a person with significant control on 2025-01-10

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Registered office address changed from 10 the Heights Northolt Middlesex UB5 4BW to 85 Great Portland Street First Floor London W1W 7LT on 2025-02-13

View Document

13/02/2513 February 2025 Registered office address changed from PO Box 4385 09490129 - Companies House Default Address Cardiff CF14 8LH to 10 the Heights Northolt Middlesex UB5 4BW on 2025-02-13

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 First Gazette notice for compulsory strike-off

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-03-31

View Document

21/11/2421 November 2024 Registered office address changed to PO Box 4385, 09490129 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-21

View Document

22/07/2422 July 2024 Director's details changed for Mr Punithalingam Jeyanthan on 2024-07-10

View Document

20/07/2420 July 2024 Cessation of Punithalingam Jeyanthan as a person with significant control on 2024-07-10

View Document

03/05/243 May 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

07/06/237 June 2023 Compulsory strike-off action has been discontinued

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 First Gazette notice for compulsory strike-off

View Document

02/06/232 June 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

11/05/2211 May 2022 Appointment of Mr Nixon Soosainathar as a director on 2022-05-01

View Document

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

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

11/12/2011 December 2020 Registered office address changed from , 10 the Heights, Northolt, UB5 4BW, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2020-12-11

View Document

05/05/205 May 2020 DISS40 (DISS40(SOAD))

View Document

04/05/204 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

07/04/207 April 2020 FIRST GAZETTE

View Document

20/02/2020 February 2020 Registered office address changed from , 5 Village Way East, Harrow, Middlesex, HA2 7LX, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2020-02-20

View Document

20/02/2020 February 2020 REGISTERED OFFICE CHANGED ON 20/02/2020 FROM 5 VILLAGE WAY EAST HARROW MIDDLESEX HA2 7LX ENGLAND

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

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

View Accounts

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

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

View Accounts

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PUNITHALINGAM JEYANTHAN / 09/01/2018

View Document

23/12/1723 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

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

View Accounts

28/02/1728 February 2017 Annual return made up to 14 March 2016 with full list of shareholders

View Document

13/12/1613 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

21/08/1521 August 2015 Registered office address changed from , 78 Wadham Gardens, Greenford, Middlesex, UB6 0BU, England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 2015-08-21

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM 78 WADHAM GARDENS GREENFORD MIDDLESEX UB6 0BU ENGLAND

View Document

14/03/1514 March 2015 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