ROCKETFIN CONSULTING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Confirmation statement made on 2025-01-24 with no updates

View Document

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

View Document

05/06/245 June 2024 Registered office address changed from 1 Canada Square London E14 5AA England to 8-9 New Street London EC2M 4TP on 2024-06-05

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-24 with no updates

View Document

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

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

08/08/238 August 2023 Appointment of Mr Ian Robert Burton as a director on 2023-08-01

View Document

22/06/2322 June 2023 Previous accounting period extended from 2022-09-30 to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

11/01/2311 January 2023 Satisfaction of charge 115469320001 in full

View Document

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

View Accounts

11/02/2211 February 2022 Change of details for Mr Espen Skogen as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mr Nigel Leonard Knight as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Change of details for Mr Timothy Paul Griffin as a person with significant control on 2022-02-11

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

09/07/209 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/01/2027 January 2020 26/11/19 STATEMENT OF CAPITAL GBP 4000

View Document

19/01/2019 January 2020 DIRECTOR APPOINTED MR TIM GRIFFIN

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, WITH UPDATES

View Document

17/07/1917 July 2019 REGISTERED OFFICE CHANGED ON 17/07/2019 FROM INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ UNITED KINGDOM

View Document

03/05/193 May 2019 DIRECTOR APPOINTED MR DONOVAN CAMPBELL RANSOME

View Document

03/05/193 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DONOVAN CAMPBELL RANSOME

View Document

03/05/193 May 2019 18/03/19 STATEMENT OF CAPITAL GBP 3000

View Document

11/03/1911 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL LEONARD KNIGHT

View Document

11/03/1911 March 2019 PSC'S CHANGE OF PARTICULARS / MR ESPEN SKOGEN / 11/11/2018

View Document

11/11/1811 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 2000

View Document

11/11/1811 November 2018 DIRECTOR APPOINTED MR NIGEL LEONARD KNIGHT

View Document

01/09/181 September 2018 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