WHATS UNDER THE ROCK LIMITED

Company Documents

DateDescription
06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

06/06/236 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

21/03/2321 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 Application to strike the company off the register

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

26/01/2026 January 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

07/11/197 November 2019 REGISTERED OFFICE CHANGED ON 07/11/2019 FROM 197 KENTISH TOWN ROAD LONDON NW5 2JU ENGLAND

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 75 GAP ROAD LONDON SW19 8JF ENGLAND

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TYRON RICKSON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM 12 ELM ROAD NEW MALDEN SURREY KT3 3HB

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

16/06/1616 June 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 26 WASHINGTON ROAD WORCESTER PARK SURREY KT4 8JH

View Document

14/07/1514 July 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / TYRON RICKSON / 04/05/2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

02/07/132 July 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIOSN SECRETARIES LTD

View Document

26/06/1226 June 2012 REGISTERED OFFICE CHANGED ON 26/06/2012 FROM 16 THE MALL SURBITON SURREY KT6 4EQ UNITED KINGDOM

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

30/05/1230 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/01/129 January 2012 REGISTERED OFFICE CHANGED ON 09/01/2012 FROM 454A GARRATT LANE LONDON SW18 4HL UNITED KINGDOM

View Document

09/01/129 January 2012 CORPORATE SECRETARY APPOINTED SAIL BUSINESS SOLUTIOSN SECRETARIES LTD

View Document

29/06/1129 June 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TYRON RICKSON / 18/05/2011

View Document

10/06/1110 June 2011 REGISTERED OFFICE CHANGED ON 10/06/2011 FROM 16 THE MALL SURBITON SURREY KT6 4EQ

View Document

10/06/1110 June 2011 APPOINTMENT TERMINATED, SECRETARY SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYRON RICKSON / 18/05/2010

View Document

08/06/108 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 18/05/2010

View Document

08/06/108 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

16/02/1016 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

18/06/0918 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

18/06/0918 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TYRON RICKSON / 18/06/2009

View Document

18/03/0918 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

16/06/0816 June 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

13/06/0813 June 2008 SECRETARY'S CHANGE OF PARTICULARS / SAIL BUSINESS SOLUTIONS SECRETARIES LIMITED / 01/01/2008

View Document

13/06/0813 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TYRON RICKSON / 01/01/2008

View Document

29/11/0729 November 2007 REGISTERED OFFICE CHANGED ON 29/11/07 FROM: 60 CARLTON PARK AVENUE RAYNES PARK LONDON SW20 8BL

View Document

08/10/078 October 2007 SECRETARY RESIGNED

View Document

08/10/078 October 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 28 SQUAREY STREET TOOTING SW17 0AB

View Document

05/06/075 June 2007 REGISTERED OFFICE CHANGED ON 05/06/07 FROM: 23 BOSCOMBE RD SOUTH WIMBLEDON SW19 3AX

View Document

18/05/0718 May 2007 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