ROCKET UK LIMITED

04294400
MOCATTA HOUSE TRAFALGAR PLACE BRIGHTON ENGLAND BN1 4DU

Documents

Documents
Date Category Description Pages
18 Oct 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Jun 2024 officers Termination of appointment of director (Timothy Martin Lane) 1 Buy now
04 Jun 2024 officers Termination of appointment of director (Andrew Rupert Huggins) 1 Buy now
22 May 2024 officers Appointment of director (Mr James Tipple) 2 Buy now
22 May 2024 officers Appointment of director (Mrs Suzanna Elizabeth Tipple) 2 Buy now
18 May 2024 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
18 May 2024 resolution Resolution 3 Buy now
18 May 2024 capital Notice of particulars of variation of rights attached to shares 2 Buy now
18 May 2024 capital Notice of name or other designation of class of shares 2 Buy now
20 Nov 2023 accounts Annual Accounts 16 Buy now
03 Oct 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
01 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Mar 2023 accounts Annual Accounts 15 Buy now
14 Feb 2023 officers Appointment of director (Mr Timothy Martin Lane) 2 Buy now
18 Oct 2022 officers Termination of appointment of director (Ashley Clive Faull) 1 Buy now
07 Oct 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2022 officers Termination of appointment of director (Victoria Jane Collis) 1 Buy now
31 Mar 2022 officers Termination of appointment of secretary (Victoria Jane Collis) 1 Buy now
04 Jan 2022 accounts Annual Accounts 11 Buy now
26 Nov 2021 officers Termination of appointment of director (Steven Marritt) 1 Buy now
12 Oct 2021 officers Appointment of director (Mr Steven Marritt) 2 Buy now
05 Oct 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Mar 2021 accounts Annual Accounts 15 Buy now
18 Sep 2020 officers Appointment of secretary (Ms Victoria Jane Collis) 2 Buy now
18 Sep 2020 officers Termination of appointment of secretary (Christopher David Lane) 1 Buy now
17 Sep 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2020 accounts Annual Accounts 13 Buy now
01 Oct 2019 officers Appointment of director (Ms Victoria Jane Collis) 2 Buy now
26 Sep 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Mar 2019 capital Return of Allotment of shares 6 Buy now
07 Mar 2019 incorporation Memorandum Articles 11 Buy now
07 Mar 2019 resolution Resolution 2 Buy now
09 Jan 2019 accounts Annual Accounts 13 Buy now
03 Oct 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Aug 2018 mortgage Statement of satisfaction of a charge 1 Buy now
19 Jun 2018 accounts Annual Accounts 11 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
21 Sep 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jun 2017 accounts Annual Accounts 7 Buy now
20 Mar 2017 capital Notice of cancellation of shares 4 Buy now
28 Feb 2017 capital Return of purchase of own shares 3 Buy now
17 Feb 2017 capital Notice of name or other designation of class of shares 1 Buy now
17 Feb 2017 capital Notice of name or other designation of class of shares 1 Buy now
07 Feb 2017 officers Appointment of director (Mr Ashley Clive Faull) 2 Buy now
23 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
14 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Jun 2016 accounts Annual Accounts 3 Buy now
08 Mar 2016 officers Termination of appointment of director (Alan Barry Saunders) 1 Buy now
25 Sep 2015 annual-return Annual Return 7 Buy now
06 Jun 2015 accounts Annual Accounts 7 Buy now
24 Oct 2014 annual-return Annual Return 7 Buy now
28 Jul 2014 incorporation Memorandum Articles 10 Buy now
28 Jul 2014 capital Notice of name or other designation of class of shares 2 Buy now
28 Jul 2014 resolution Resolution 3 Buy now
28 Jul 2014 resolution Resolution 3 Buy now
12 May 2014 accounts Annual Accounts 7 Buy now
04 Oct 2013 annual-return Annual Return 6 Buy now
08 Mar 2013 accounts Annual Accounts 7 Buy now
27 Sep 2012 annual-return Annual Return 6 Buy now
22 Jun 2012 accounts Amended Accounts 7 Buy now
22 Jun 2012 accounts Annual Accounts 8 Buy now
27 Sep 2011 annual-return Annual Return 6 Buy now
07 Jun 2011 accounts Annual Accounts 8 Buy now
11 Oct 2010 annual-return Annual Return 6 Buy now
14 Jun 2010 accounts Annual Accounts 8 Buy now
04 Nov 2009 annual-return Annual Return 6 Buy now
24 Jun 2009 accounts Annual Accounts 5 Buy now
30 Apr 2009 resolution Resolution 2 Buy now
18 Sep 2008 annual-return Return made up to 13/09/08; full list of members 4 Buy now
11 Feb 2008 accounts Annual Accounts 5 Buy now
22 Oct 2007 annual-return Return made up to 13/09/07; full list of members 7 Buy now
15 Aug 2007 address Registered office changed on 15/08/07 from: studor house 1ST floor 13 sheridan terrace hove east sussex BN3 5AE 1 Buy now
25 Jul 2007 accounts Annual Accounts 9 Buy now
16 Jun 2007 officers Director resigned 1 Buy now
09 Nov 2006 officers New director appointed 2 Buy now
22 Sep 2006 annual-return Return made up to 13/09/06; full list of members 7 Buy now
01 Aug 2006 accounts Annual Accounts 8 Buy now
25 Jan 2006 officers New director appointed 2 Buy now
10 Nov 2005 address Registered office changed on 10/11/05 from: dolphin house 2-5 manchester street brighton east sussex BN2 1TF 1 Buy now
20 Sep 2005 annual-return Return made up to 13/09/05; full list of members 6 Buy now
22 Jul 2005 accounts Annual Accounts 8 Buy now
22 Oct 2004 address Registered office changed on 22/10/04 from: dolphin house 2-5 manchester street brighton east sussex BN2 1TF 1 Buy now
18 Oct 2004 address Registered office changed on 18/10/04 from: 1ST floor south 120 western road hove east sussex BN3 1DB 1 Buy now
15 Oct 2004 annual-return Return made up to 26/09/04; full list of members 6 Buy now
26 Feb 2004 accounts Annual Accounts 9 Buy now
22 Oct 2003 mortgage Particulars of mortgage/charge 3 Buy now
21 Oct 2003 incorporation Memorandum Articles 9 Buy now
21 Oct 2003 resolution Resolution 2 Buy now
18 Oct 2003 officers New secretary appointed 2 Buy now
18 Oct 2003 officers Director resigned 1 Buy now
18 Oct 2003 officers Secretary resigned 1 Buy now
28 Sep 2003 annual-return Return made up to 26/09/03; full list of members 7 Buy now
12 Sep 2003 capital Ad 15/07/03--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
12 Sep 2003 resolution Resolution 1 Buy now
12 Sep 2003 capital £ nc 1000/2000 15/07/03 1 Buy now
06 Sep 2003 address Registered office changed on 06/09/03 from: summerlee house 69 wellingborough road finedon northamptonshire NN9 5JT 1 Buy now