THE ROCKET SCIENCE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

20/07/2320 July 2023 Application to strike the company off the register

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

29/11/2229 November 2022 Satisfaction of charge 030488380005 in full

View Document

28/11/2228 November 2022 Satisfaction of charge 030488380006 in full

View Document

03/10/223 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

20/10/2120 October 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021

View Document

28/09/2128 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

05/10/185 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

05/10/185 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

05/10/185 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG MACHELL

View Document

11/06/1811 June 2018 APPOINTMENT TERMINATED, SECRETARY CRAIG MACHELL

View Document

06/06/186 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE MOMENT CONTENT GROUP LIMITED

View Document

06/06/186 June 2018 CESSATION OF LDC I LP AS A PSC

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 3 BUSH PARK PLYMOUTH PL6 7RG ENGLAND

View Document

06/06/186 June 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

20/07/1720 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR MARTIN MORROW

View Document

06/07/176 July 2017 APPOINTMENT TERMINATED, SECRETARY STEVEN KINSEY

View Document

06/07/176 July 2017 SECRETARY APPOINTED MR CRAIG MACHELL

View Document

06/07/176 July 2017 DIRECTOR APPOINTED MR NEIL GARTH JONES

View Document

10/06/1710 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

08/01/178 January 2017 AUDITOR'S RESIGNATION

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM KINGSBOURNE HOUSE 229-231 HIGH HOLBORN LONDON WC1V 7DA

View Document

03/11/163 November 2016 PREVSHO FROM 31/12/2016 TO 31/10/2016

View Document

10/10/1610 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

03/10/163 October 2016 SECRETARY APPOINTED STEVEN MAXWELL KINSEY

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, SECRETARY TIMOTHY JACKMAN

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JACKMAN

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR DAVID MORRIS SHARROCK

View Document

30/08/1630 August 2016 DIRECTOR APPOINTED MR RUSSELL JAMES LIDSTONE

View Document

30/08/1630 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARK HAWKINS

View Document

12/07/1612 July 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR EMMET BYRNE

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/08/1521 August 2015 DIRECTOR APPOINTED MR EMMET PATRICK BYRNE

View Document

21/08/1521 August 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HUGHES

View Document

11/06/1511 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 030488380004

View Document

04/12/144 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 030488380003

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030488380001

View Document

04/12/144 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 030488380002

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR LORRAINE HEGGESSEY

View Document

07/05/147 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR APPOINTED MS LORRAINE HEGGESSEY

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES WACE

View Document

31/10/1331 October 2013 ADOPT ARTICLES 15/10/2013

View Document

31/10/1331 October 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

23/10/1323 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030488380002

View Document

22/10/1322 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 030488380001

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR LISA OPIE

View Document

16/10/1216 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/06/121 June 2012 PREVEXT FROM 30/09/2011 TO 31/12/2011

View Document

25/05/1225 May 2012 DIRECTOR APPOINTED MS LISA MOREEN OPIE

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID STEVENSON

View Document

25/05/1225 May 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL AMERASEKERA

View Document

25/05/1225 May 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN ELLIS

View Document

04/10/114 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

03/10/113 October 2011 REGISTERED OFFICE CHANGED ON 03/10/2011 FROM MILL HOUSE, SECOND FLOOR 8 MILL STREET LONDON SE1 2BA

View Document

15/06/1115 June 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

07/04/117 April 2011 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

03/11/103 November 2010 SERVICE AGREEMENT APPROVED 19/10/2010

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED TIMOTHY DAVID JACKMAN

View Document

27/10/1027 October 2010 SECRETARY APPOINTED TIMOTHY DAVID JACKMAN

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED MARK RICHARD HAWKINS

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED CHARLES ROBERT WACE

View Document

27/10/1027 October 2010 DIRECTOR APPOINTED ANTHONY JOSEPH COE HUGHES

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, SECRETARY ALAN ELLIS

View Document

07/10/107 October 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/10/107 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 92

View Document

07/10/107 October 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/102 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

05/08/105 August 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT BUTCHER

View Document

15/06/1015 June 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/05/091 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEVENSON / 05/04/2006

View Document

24/10/0824 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: SECOND FLOOR MILL HOUSE 8 MILL STREET LONDON SE1 2BA

View Document

22/06/0722 June 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 REGISTERED OFFICE CHANGED ON 05/04/07 FROM: 1 ST FLOOR NORTH 10-11 GRAYS INN SQUARE LONDON WC1R 5JD

View Document

22/03/0722 March 2007 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 COMPANY NAME CHANGED M & E SUPERVISION HOLDINGS LIMIT ED CERTIFICATE ISSUED ON 28/12/06

View Document

05/11/065 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 1 ST FLOOR NORTH 10-11 GRAYS INN SQUARE LONDON WC1R 5JD

View Document

09/05/069 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

28/04/0628 April 2006 NEW DIRECTOR APPOINTED

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

25/05/0525 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 NEW DIRECTOR APPOINTED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 6 WARWICK COURT LONDON WC1R 5DJ

View Document

13/10/0413 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

18/05/0318 May 2003 RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 REGISTERED OFFICE CHANGED ON 31/07/00 FROM: 39-41 NEW OXFORD STREET LONDON WC1A 1BH

View Document

12/06/0012 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 12/04/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ADOPTARTICLES16/12/99

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 12/04/99; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/05/9819 May 1998 RETURN MADE UP TO 12/04/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/05/971 May 1997 RETURN MADE UP TO 12/04/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

10/05/9610 May 1996 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

26/04/9526 April 1995 SECRETARY RESIGNED

View Document

24/04/9524 April 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


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