ROCK ELECTRONICS LIMITED
Status | ACTIVE |
Company No. | 03930838 |
Category | Private Limited Company |
Incorporated | 22 Feb 2000 |
Age | 24 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
ROCK ELECTRONICS LIMITED is an active private limited company with number 03930838. It was incorporated 24 years, 3 months, 3 days ago, on 22 February 2000. The company address is 221 The Broadway 221 The Broadway, Middlesex, UB1 1NB.
Company Fillings
Gazette filings brought up to date
Date: 14 Nov 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 13 Nov 2023
Action Date: 04 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-04
Documents
Dissolved compulsory strike off suspended
Date: 03 Nov 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 07 Nov 2022
Action Date: 28 Feb 2022
Category: Accounts
Type: AA
Made up date: 2022-02-28
Documents
Confirmation statement with no updates
Date: 07 Sep 2022
Action Date: 04 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-04
Documents
Accounts with accounts type micro entity
Date: 08 Jan 2022
Action Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2021-02-28
Documents
Confirmation statement with no updates
Date: 10 Sep 2021
Action Date: 04 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-04
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 28 Feb 2020
Category: Accounts
Type: AA
Made up date: 2020-02-28
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 04 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-04
Documents
Confirmation statement with no updates
Date: 30 Jul 2020
Action Date: 28 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-28
Documents
Change to a person with significant control
Date: 28 Jul 2020
Action Date: 28 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Inderjit Bedi
Change date: 2020-07-28
Documents
Change person director company with change date
Date: 27 Jul 2020
Action Date: 27 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Inderjit Bedi
Change date: 2020-07-27
Documents
Accounts with accounts type micro entity
Date: 19 Dec 2019
Action Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 18 Dec 2019
Action Date: 02 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-02
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with no updates
Date: 11 Dec 2018
Action Date: 02 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-02
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 02 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-02
Documents
Accounts with accounts type micro entity
Date: 29 Nov 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Gazette filings brought up to date
Date: 01 Mar 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 02 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-02
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2016
Action Date: 28 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-28
Documents
Accounts with accounts type total exemption small
Date: 06 Dec 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Dec 2015
Action Date: 02 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-02
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 02 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-02
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2013
Action Date: 02 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-02
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2013
Action Date: 02 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2012
Action Date: 02 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-02
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2011
Action Date: 02 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-02
Documents
Termination secretary company with name
Date: 24 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Kulvinder Wahiwala
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2010
Action Date: 02 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-02
Documents
Change person director company with change date
Date: 23 Feb 2010
Action Date: 22 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-22
Officer name: Inderjit Bedi
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2008
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 02 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 20 Mar 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Accounts with accounts type total exemption full
Date: 05 Jul 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 22 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 20 Apr 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Legacy
Date: 30 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Legacy
Date: 23 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/04; full list of members
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2003
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2003
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 05 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/02; full list of members
Documents
Gazette filings brought up to date
Date: 21 Aug 2001
Category: Gazette
Type: DISS40
Documents
Legacy
Date: 17 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/01; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2001
Action Date: 28 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-28
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Mar 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Feb 2000
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rock bt electronics LIMITED\certificate issued on 29/02/00
Documents
Some Companies
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL008626 |
Status: | ACTIVE |
Category: | Limited Partnership |
1ST FLOOR,FINCHLEY,N12 0DR
Number: | 11952827 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JARDINE HOUSE HARROVIAN BUSINESS VILLAGE,HARROW-ON-THE-HILL,HA1 3EX
Number: | 08892666 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOOCED CUSTOM SOUND & VISION LIMITED
UNIT 2 SMITHFIELD CENTRE,BRIDGNORTH,WV16 4QT
Number: | 07536051 |
Status: | ACTIVE |
Category: | Private Limited Company |
GREENS COURT,MIDHURST,GU29 9NQ
Number: | 06867672 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE,REDHILL,RH1 1QZ
Number: | 10501705 |
Status: | ACTIVE |
Category: | Private Limited Company |