NEWROCKET (UK) LIMITED

06316811
8TH FLOOR 100 BISHOPSGATE LONDON UNITED KINGDOM EC2N 4AG

Documents

Documents
Date Category Description Pages
11 Oct 2024 accounts Annual Accounts 24 Buy now
09 Oct 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Oct 2024 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2024 officers Appointment of director (Mr Gary Diorio) 2 Buy now
09 Apr 2024 officers Termination of appointment of director (Matthew Stoyka) 1 Buy now
29 Sep 2023 accounts Annual Accounts 22 Buy now
01 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2023 resolution Resolution 3 Buy now
10 May 2023 incorporation Memorandum Articles 17 Buy now
27 Apr 2023 mortgage Registration of a charge 45 Buy now
04 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
18 Jan 2023 officers Appointment of director (Mr Gabriel David Stephenson) 2 Buy now
18 Jan 2023 officers Termination of appointment of director (Den Roenfeldt) 1 Buy now
17 Oct 2022 accounts Annual Accounts 21 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Feb 2022 incorporation Memorandum Articles 14 Buy now
23 Feb 2022 resolution Resolution 1 Buy now
04 Jan 2022 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2021 officers Termination of appointment of director (Timothy Henry Yario) 1 Buy now
03 Dec 2021 officers Termination of appointment of secretary (Timothy Henry Yario) 1 Buy now
03 Dec 2021 officers Termination of appointment of director (Timothy Matthews) 1 Buy now
03 Dec 2021 officers Appointment of director (Matthew Stoyka) 2 Buy now
03 Dec 2021 officers Termination of appointment of director (Patrick Gavin Long) 1 Buy now
03 Dec 2021 officers Appointment of director (Den Roenfeldt) 2 Buy now
30 Sep 2021 accounts Annual Accounts 21 Buy now
03 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 May 2021 resolution Resolution 2 Buy now
25 May 2021 change-of-name Change Of Name Notice 1 Buy now
22 Dec 2020 accounts Annual Accounts 20 Buy now
02 Dec 2020 officers Change of particulars for corporate secretary (Law Debenture Corporate Services Limited) 1 Buy now
30 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Nov 2020 officers Change of particulars for director (Mr Timothy Henry Yario) 2 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Dec 2019 accounts Annual Accounts 14 Buy now
27 Aug 2019 officers Appointment of director (Timothy Matthews) 2 Buy now
22 Aug 2019 officers Termination of appointment of director (Robert Yario) 1 Buy now
22 Aug 2019 officers Appointment of director (Mr Patrick Gavin Long) 2 Buy now
22 Aug 2019 officers Appointment of corporate secretary (Law Debenture Corporate Services Limited) 2 Buy now
12 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 officers Termination of appointment of secretary (Vp Secretarial Limited) 1 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 14 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2018 resolution Resolution 2 Buy now
27 Apr 2018 capital Return of Allotment of shares 3 Buy now
01 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
01 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Nov 2017 officers Termination of appointment of director (Christopher Engesser Martin) 1 Buy now
26 Oct 2017 officers Appointment of corporate secretary (Vp Secretarial Limited) 2 Buy now
09 Oct 2017 accounts Annual Accounts 11 Buy now
28 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2016 accounts Annual Accounts 7 Buy now
04 Aug 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Sep 2015 accounts Annual Accounts 6 Buy now
02 Sep 2015 mortgage Registration of a charge 5 Buy now
24 Aug 2015 annual-return Annual Return 6 Buy now
24 Aug 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
08 Jun 2015 officers Appointment of director (Mr Christopher Engesser Martin) 2 Buy now
18 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 May 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 accounts Annual Accounts 6 Buy now
20 Aug 2014 annual-return Annual Return 5 Buy now
10 Sep 2013 accounts Annual Accounts 6 Buy now
29 Jul 2013 annual-return Annual Return 5 Buy now
26 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Sep 2012 accounts Annual Accounts 6 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
23 Aug 2011 annual-return Annual Return 6 Buy now
10 May 2011 accounts Annual Accounts 6 Buy now
22 Sep 2010 capital Return of Allotment of shares 4 Buy now
22 Sep 2010 resolution Resolution 32 Buy now
22 Sep 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
28 Jul 2010 annual-return Annual Return 5 Buy now
27 Jul 2010 officers Change of particulars for director (Robert Yario) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Timothy Henry Yario) 2 Buy now
27 Jul 2010 address Change Sail Address Company 1 Buy now
13 May 2010 accounts Annual Accounts 6 Buy now
08 Dec 2009 annual-return Annual Return 5 Buy now
01 Aug 2009 annual-return Return made up to 18/07/09; full list of members 4 Buy now
26 Jun 2009 accounts Annual Accounts 6 Buy now
28 Aug 2008 annual-return Return made up to 18/07/08; full list of members 7 Buy now
24 Jan 2008 accounts Accounting reference date extended from 31/07/08 to 31/12/08 1 Buy now
09 Oct 2007 capital Ad 18/07/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Aug 2007 officers New director appointed 2 Buy now
02 Aug 2007 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 2007 officers Director resigned 1 Buy now
27 Jul 2007 officers Secretary resigned 1 Buy now
18 Jul 2007 incorporation Incorporation Company 17 Buy now