ROCKET GRAPHICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Resolutions

View Document

04/03/254 March 2025 Termination of appointment of Astri Kristine Davies as a secretary on 2025-02-20

View Document

27/02/2527 February 2025 Appointment of Jason Fieber as a director on 2025-02-20

View Document

27/02/2527 February 2025 Appointment of Michael Green as a director on 2025-02-20

View Document

21/02/2521 February 2025 Satisfaction of charge 031125730005 in full

View Document

18/02/2518 February 2025 Satisfaction of charge 4 in full

View Document

11/02/2511 February 2025 Change of details for Rocketworld Limited as a person with significant control on 2025-02-11

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/10/2313 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/10/2219 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

03/12/213 December 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/11/1421 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/08/1416 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

16/08/1416 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/12/133 December 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/10/137 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 031125730005

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

05/11/125 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 SECRETARY'S CHANGE OF PARTICULARS / ASTRI KRISTINE DAVIES / 04/11/2011

View Document

01/08/121 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/10/1131 October 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/11/1015 November 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/12/094 December 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/11/087 November 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/12/073 December 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: G OFFICE CHANGED 26/09/06 24 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1DD

View Document

08/11/058 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

12/04/0212 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0114 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED

View Document

10/11/0010 November 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

07/09/987 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 ALTER MEM AND ARTS 07/04/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

15/04/9815 April 1998 SECRETARY RESIGNED

View Document

15/04/9815 April 1998 NEW SECRETARY APPOINTED

View Document

15/04/9815 April 1998 ALLOT SHARES 07/04/98

View Document

15/04/9815 April 1998 NC INC ALREADY ADJUSTED 07/04/98

View Document

15/04/9815 April 1998 REGISTERED OFFICE CHANGED ON 15/04/98 FROM: G OFFICE CHANGED 15/04/98 56 DENE STREET DORKING SURREY RH4 2DP

View Document

15/04/9815 April 1998 � NC 1000/31000 07/04/98

View Document

29/10/9729 October 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/11/9630 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9615 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

16/02/9616 February 1996 NEW DIRECTOR APPOINTED

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

11/02/9611 February 1996 NC INC ALREADY ADJUSTED 30/01/96

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 � NC 100/1000 30/01/96

View Document

11/10/9511 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information