ROCKHOPPER LABS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

13/02/2513 February 2025 Application to strike the company off the register

View Document

24/07/2424 July 2024 Micro company accounts made up to 2023-10-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

20/07/2320 July 2023 Micro company accounts made up to 2022-10-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Current accounting period extended from 2021-06-30 to 2021-10-31

View Document

09/07/219 July 2021 Director's details changed for Miss Abigail Clarice Jackson on 2021-06-05

View Document

09/07/219 July 2021 Director's details changed for Mr Nicolas Emanuele Leopoldo Slack on 2021-06-05

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-05 with updates

View Document

13/03/2113 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, WITH UPDATES

View Document

26/05/2026 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAS EMANUELE LEOPOLDO SLACK / 26/05/2020

View Document

26/05/2026 May 2020 REGISTERED OFFICE CHANGED ON 26/05/2020 FROM 4 FREDERICK TERRACE FREDERICK PLACE BRIGHTON EAST SUSSEX BN1 1AX UNITED KINGDOM

View Document

12/05/2012 May 2020 COMPANY NAME CHANGED SINGULARITY MAXIM LIMITED CERTIFICATE ISSUED ON 12/05/20

View Document

17/06/1917 June 2019 REGISTERED OFFICE CHANGED ON 17/06/2019 FROM NEW ENGLAND HOUSE, THE FUSEBOX NEW ENGLAND STREET BRIGHTON EAST SUSSEX BN1 4GH UNITED KINGDOM

View Document

06/06/196 June 2019 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