EDWARD ROCK LIMITED

06470617
MATRIX STUDIO COMPLEX 91 PETERBOROUGH ROAD LONDON ENGLAND SW6 3BU

Documents

Documents
Date Category Description Pages
11 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2023 accounts Annual Accounts 3 Buy now
11 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2022 accounts Annual Accounts 3 Buy now
23 Aug 2022 officers Change of particulars for director (Mr Andrew John Taylor) 2 Buy now
23 Aug 2022 officers Change of particulars for director (Mr Andrew John Taylor) 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 8 Buy now
14 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2021 accounts Annual Accounts 3 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2019 accounts Annual Accounts 2 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 accounts Annual Accounts 2 Buy now
12 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 2 Buy now
26 Aug 2017 officers Appointment of secretary (Miss Rebecca Sharon Digby) 2 Buy now
26 Aug 2017 officers Termination of appointment of secretary (Peter Devroome) 1 Buy now
26 Aug 2017 officers Appointment of secretary (Miss Rebecca Sharon Digby) 2 Buy now
26 Aug 2017 officers Termination of appointment of secretary (Peter Devroome) 1 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Oct 2016 accounts Annual Accounts 2 Buy now
19 Jan 2016 annual-return Annual Return 6 Buy now
25 Sep 2015 accounts Annual Accounts 2 Buy now
13 Jan 2015 annual-return Annual Return 6 Buy now
01 Oct 2014 accounts Annual Accounts 3 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
24 Jan 2013 annual-return Annual Return 6 Buy now
09 Aug 2012 accounts Annual Accounts 4 Buy now
12 Jan 2012 annual-return Annual Return 6 Buy now
15 Sep 2011 accounts Annual Accounts 4 Buy now
20 Jan 2011 annual-return Annual Return 6 Buy now
27 Oct 2010 accounts Annual Accounts 4 Buy now
14 Jan 2010 annual-return Annual Return 5 Buy now
13 Jan 2010 officers Change of particulars for director (Mr Andrew John Taylor) 2 Buy now
13 Jan 2010 officers Change of particulars for director (Mark Edward Abery) 2 Buy now
01 Dec 2009 officers Appointment of director (Mr Andrew John Taylor) 2 Buy now
01 Dec 2009 officers Termination of appointment of director (Steve Harris) 1 Buy now
02 Nov 2009 accounts Annual Accounts 4 Buy now
27 Nov 2008 officers Secretary appointed mr peter john devroome 1 Buy now
27 Nov 2008 officers Appointment terminated secretary andrew taylor 1 Buy now
19 May 2008 officers Secretary appointed andrew john taylor 2 Buy now
02 May 2008 officers Appointment terminated secretary mark abery 1 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from 16 wentworth house, hampstead avenue, repton park woodford bridge essex IG8 8QB 1 Buy now
02 May 2008 capital Ad 29/04/08\gbp si 163@1=163\gbp ic 2/165\ 2 Buy now
02 May 2008 capital Nc inc already adjusted 29/04/08 1 Buy now
02 May 2008 resolution Resolution 22 Buy now
11 Jan 2008 incorporation Incorporation Company 14 Buy now