SPROCKET ROCKET SOHO LIMITED

05004098
THE STABLES LITTLE COLDHARBOUR FARM, TONG LANE LAMBERHURST TUNBRIDGE WELLS TN3 8AD

Documents

Documents
Date Category Description Pages
29 Jan 2024 accounts Annual Accounts 11 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Apr 2023 accounts Annual Accounts 10 Buy now
09 Jan 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Jan 2023 officers Change of particulars for director (Mr Michael Audsley) 2 Buy now
01 Mar 2022 accounts Annual Accounts 10 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Apr 2021 accounts Annual Accounts 10 Buy now
15 Feb 2021 officers Change of particulars for director (Mr Michael Audsley) 2 Buy now
15 Feb 2021 officers Change of particulars for director (Johanna Albertina Van Wijk) 2 Buy now
01 Feb 2021 officers Change of particulars for director (Johanna Albertina Van Wijk) 2 Buy now
01 Feb 2021 officers Change of particulars for director (Mr Michael Audsley) 2 Buy now
01 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jan 2020 accounts Annual Accounts 10 Buy now
09 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2019 accounts Annual Accounts 8 Buy now
04 Jan 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jan 2018 accounts Annual Accounts 8 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Jan 2017 accounts Annual Accounts 4 Buy now
06 Jan 2017 officers Change of particulars for corporate secretary 1 Buy now
05 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
05 Jan 2017 officers Appointment of corporate secretary (Auker Hutton Secretaries Limited) 2 Buy now
05 Jan 2017 officers Termination of appointment of secretary (Auker Hutton Limited) 1 Buy now
28 Jan 2016 accounts Annual Accounts 4 Buy now
25 Jan 2016 annual-return Annual Return 7 Buy now
22 Jan 2016 change-of-name Certificate Change Of Name Company 2 Buy now
22 Jan 2016 change-of-name Change Of Name Notice 2 Buy now
28 Jan 2015 accounts Annual Accounts 4 Buy now
19 Jan 2015 annual-return Annual Return 7 Buy now
28 Jan 2014 accounts Annual Accounts 4 Buy now
13 Jan 2014 annual-return Annual Return 7 Buy now
29 Jan 2013 accounts Annual Accounts 5 Buy now
10 Jan 2013 annual-return Annual Return 7 Buy now
27 Jan 2012 accounts Annual Accounts 5 Buy now
13 Jan 2012 annual-return Annual Return 7 Buy now
20 Jan 2011 annual-return Annual Return 7 Buy now
22 Dec 2010 accounts Annual Accounts 5 Buy now
02 Jul 2010 officers Change of particulars for director (Johanna Albertina Van Wijk) 2 Buy now
02 Jul 2010 officers Change of particulars for director (Michael Audsley) 2 Buy now
27 May 2010 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 Jan 2010 accounts Annual Accounts 4 Buy now
22 Jan 2010 annual-return Annual Return 7 Buy now
22 Jan 2010 officers Change of particulars for director (Johanna Albertina Van Wijk) 2 Buy now
22 Jan 2010 officers Change of particulars for director (Michael Audsley) 2 Buy now
22 Jan 2010 officers Change of particulars for corporate secretary (Auker Hutton Limited) 2 Buy now
05 Feb 2009 annual-return Return made up to 29/12/08; full list of members 5 Buy now
05 Feb 2009 address Registered office changed on 05/02/2009 from the stables little coldharbour farm tong lane lamberhurst tunbridge wells kent TN3 8AD 1 Buy now
04 Feb 2009 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
26 Jan 2009 accounts Annual Accounts 4 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from the stables little coldharbour farm tong lane lamberhurst tunbridge wells kent TN3 8AD england 1 Buy now
03 Oct 2008 address Registered office changed on 03/10/2008 from auker hutton mls business centre century place lamberts road tunbridge wells kent TN2 3EH 1 Buy now
03 Oct 2008 officers Secretary's change of particulars / auker hutton LIMITED / 19/09/2008 1 Buy now
10 Sep 2008 resolution Resolution 1 Buy now
22 Jan 2008 annual-return Return made up to 29/12/07; full list of members 3 Buy now
14 Jan 2008 accounts Annual Accounts 4 Buy now
30 Jan 2007 accounts Annual Accounts 4 Buy now
15 Jan 2007 annual-return Return made up to 29/12/06; full list of members 3 Buy now
25 Jan 2006 annual-return Return made up to 29/12/05; full list of members 3 Buy now
31 Oct 2005 accounts Annual Accounts 4 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: c/o auker hutton & co, temple house, 34-36 high street sevenoaks kent TN13 1JG 1 Buy now
23 Mar 2005 officers Secretary resigned 1 Buy now
08 Mar 2005 officers New secretary appointed 1 Buy now
02 Feb 2005 annual-return Return made up to 29/12/04; full list of members 8 Buy now
15 Sep 2004 officers Director resigned 1 Buy now
01 Jun 2004 capital Ad 31/03/04--------- £ si 549@1=549 £ ic 51/600 2 Buy now
01 Jun 2004 capital Ad 31/03/04--------- £ si 50@1=50 £ ic 1/51 2 Buy now
25 May 2004 resolution Resolution 1 Buy now
25 May 2004 officers Secretary resigned 1 Buy now
25 May 2004 officers New secretary appointed 2 Buy now
25 May 2004 accounts Accounting reference date extended from 31/12/04 to 31/03/05 1 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 officers New director appointed 2 Buy now
21 May 2004 officers Director resigned 1 Buy now
20 May 2004 change-of-name Certificate Change Of Name Company 2 Buy now
06 Apr 2004 officers Secretary resigned 1 Buy now
06 Apr 2004 officers New secretary appointed 2 Buy now
24 Feb 2004 officers Secretary's particulars changed 1 Buy now
19 Jan 2004 officers New secretary appointed 2 Buy now
19 Jan 2004 officers New director appointed 2 Buy now
19 Jan 2004 officers Secretary resigned 1 Buy now
19 Jan 2004 officers Director resigned 1 Buy now
29 Dec 2003 incorporation Incorporation Company 18 Buy now