ROKIT SCIENCE LIMITED
Status | ACTIVE |
Company No. | 04544012 |
Category | Private Limited Company |
Incorporated | 24 Sep 2002 |
Age | 21 years, 8 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
ROKIT SCIENCE LIMITED is an active private limited company with number 04544012. It was incorporated 21 years, 8 months, 9 days ago, on 24 September 2002. The company address is 88 Crawford Street, London, W1H 2EJ.
Company Fillings
Confirmation statement with no updates
Date: 21 Nov 2023
Action Date: 24 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-24
Documents
Accounts with accounts type micro entity
Date: 19 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination secretary company with name termination date
Date: 20 Apr 2023
Action Date: 20 Apr 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-04-20
Officer name: Caroline Rosalind Kahan
Documents
Confirmation statement with no updates
Date: 29 Nov 2022
Action Date: 24 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-24
Documents
Accounts with accounts type micro entity
Date: 16 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 20 Oct 2021
Action Date: 24 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-24
Documents
Confirmation statement with no updates
Date: 19 Nov 2020
Action Date: 24 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-24
Documents
Accounts with accounts type micro entity
Date: 21 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 21 Oct 2019
Action Date: 24 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-24
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 27 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-27
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 24 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-24
Documents
Change account reference date company previous extended
Date: 25 May 2018
Action Date: 27 Mar 2018
Category: Accounts
Type: AA01
Made up date: 2017-09-28
New date: 2018-03-27
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-29
Documents
Confirmation statement with updates
Date: 31 Oct 2017
Action Date: 24 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-24
Documents
Change account reference date company current shortened
Date: 29 Sep 2017
Action Date: 28 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-29
New date: 2016-09-28
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
New date: 2016-09-29
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2016
Action Date: 24 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Nov 2015
Action Date: 24 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2014
Action Date: 24 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2013
Action Date: 24 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-24
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Oct 2012
Action Date: 24 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-24
Documents
Accounts with accounts type total exemption small
Date: 03 Jul 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2011
Action Date: 24 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2010
Action Date: 24 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-24
Documents
Change person director company with change date
Date: 30 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Richard Samuel Kahan
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 30 Nov 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Caroline Rosalind Kahan
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 24 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-24
Documents
Accounts with accounts type total exemption small
Date: 01 Aug 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 21/01/2009 from 99 harley street london W1G 6AQ
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 29 Jul 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 27 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 23 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/05; full list of members
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Jan 2006
Category: Address
Type: 287
Description: Registered office changed on 13/01/06 from: 277 green lanes london N13 4XS
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/04; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 26 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/09/03; full list of members
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 14/08/03 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
SUITE 1 SECOND FLOOR EVERDENE HOUSE,BOURNEMOUTH,BH7 7DU
Number: | 08372136 |
Status: | ACTIVE |
Category: | Private Limited Company |
ARGYLE HOUSE,NORTHWOOD HILLS,HA6 1NW
Number: | 10913322 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 HAMMOND ROAD,FAREHAM,PO15 6PU
Number: | 11810705 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENGINEERING SERVICES (HALIFAX) LIMITED
EQUITABLE HOUSE,HALIFAX,HX1 5SP
Number: | 01437515 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR,LONDON,W1B 3HH
Number: | 08996217 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RSM RESTRUCTURING ADVISORY LLP HIGHFIELD COURT,CHANDLERS FORD,SO53 3TY
Number: | 06247352 |
Status: | LIQUIDATION |
Category: | Private Limited Company |