ROCKET COMMUNICATIONS & EVENTS LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

12/12/2412 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

04/03/244 March 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

24/12/2124 December 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

19/02/2119 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 PSC'S CHANGE OF PARTICULARS / MISS JULIA CHARLOTTE ROBERTS / 26/10/2020

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM SUITE 4 HILLCREST HOUSE WOODLAND AVENUE NEWCASTLE STAFFORDSHIRE ST5 8AZ ENGLAND

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA CHARLOTTE ROBERTS / 26/10/2020

View Document

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

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

14/10/1914 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

21/03/1921 March 2019 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN DAVIES

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM 29 CHAPEL LANE RODE HEATH ST7 3SD UNITED KINGDOM

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED JULIA CHARLOTTE ROBERTS

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA CHARLOTTE ROBERTS

View Document

19/02/1919 February 2019 CESSATION OF JOHN SPENCER DAVIES AS A PSC

View Document

16/02/1816 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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