RANDOM ROCK LIMITED

Nightingale House Nightingale House, Epsom, KT17 1HQ, Surrey, United Kingdom
StatusACTIVE
Company No.05025211
CategoryPrivate Limited Company
Incorporated26 Jan 2004
Age20 years, 4 months, 4 days
JurisdictionEngland Wales

SUMMARY

RANDOM ROCK LIMITED is an active private limited company with number 05025211. It was incorporated 20 years, 4 months, 4 days ago, on 26 January 2004. The company address is Nightingale House Nightingale House, Epsom, KT17 1HQ, Surrey, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 07 May 2024

Action Date: 03 May 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Richard Scott Taylor

Change date: 2024-05-03

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susanna Ellinor Taylor

Change date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Change person secretary company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susanna Ellinor Taylor

Change date: 2023-12-14

Documents

View document PDF

Change person director company with change date

Date: 14 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Scott Taylor

Change date: 2023-12-14

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2023

Action Date: 17 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-17

New address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ

Old address: 9 Hollycombe Close Liphook Hampshire GU30 7HR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jan 2021

Action Date: 24 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jan 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 23 Apr 2015

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 23 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Statement of companys objects

Date: 23 Apr 2015

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 23 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 30 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Scott Taylor

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 30 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Susanna Ellinor Taylor

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 26 Sep 2009

Category: Address

Type: 287

Description: Registered office changed on 26/09/2009 from 80 great portland street 2ND floor halo london W1W 7NW

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / susanna taylor / 01/02/2009

Documents

View document PDF

Legacy

Date: 05 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / richard taylor / 01/02/2009

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 05/11/2008 from 39 seymour road london N8 obj

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 08 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 01 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/05; full list of members

Documents

View document PDF

Incorporation company

Date: 26 Jan 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COFFEE TEMPLE LIMITED

6 SPENCER HOUSE BERMUDA ROAD,CAMBRIDGE,CB4 3LW

Number:10706261
Status:ACTIVE
Category:Private Limited Company

DAVID FITCH SERVICES LIMITED

38 LAWRENCE HILL ROAD,DARTFORD,DA1 3AQ

Number:04844965
Status:ACTIVE
Category:Private Limited Company

GARVEY PROPERTY LIMITED

ENDWELL CHAMBERS,BEXHILL ON SEA,TN40 1EA

Number:11358532
Status:ACTIVE
Category:Private Limited Company
Number:IP29453R
Status:ACTIVE
Category:Industrial and Provident Society

MRB GROUP LTD

4 THORNTON CLOSE,WIMBORNE,BH21 3TU

Number:11755446
Status:ACTIVE
Category:Private Limited Company

SAVVY BEAUTY LTD

10 10 GREAT WESTERN ARCADE,BIRMINGHAM,B2 5HU

Number:09426964
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source