ROC INVEST LTD

55 Blandford Street 55 Blandford Street, London, W1U 7HW, England
StatusACTIVE
Company No.06819867
CategoryPrivate Limited Company
Incorporated16 Feb 2009
Age15 years, 3 months
JurisdictionEngland Wales

SUMMARY

ROC INVEST LTD is an active private limited company with number 06819867. It was incorporated 15 years, 3 months ago, on 16 February 2009. The company address is 55 Blandford Street 55 Blandford Street, London, W1U 7HW, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 21 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2023

Action Date: 21 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2022

Action Date: 21 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2021

Action Date: 21 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-21

Documents

View document PDF

Change person director company with change date

Date: 26 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr James Stanley Murray

Documents

View document PDF

Change to a person with significant control

Date: 17 Mar 2021

Action Date: 17 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-17

Psc name: Mr James Stanley Murray

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 21 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: Second Floor 27 Gloucester Place London W1U 8HU

Change date: 2020-03-10

New address: 55 Blandford Street 3rd Floor London W1U 7HW

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2019

Action Date: 21 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2018

Action Date: 21 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 21 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 21 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2015

Action Date: 21 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2014

Action Date: 21 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 21 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2012

Action Date: 21 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2012

Action Date: 16 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-16

Documents

View document PDF

Change person director company with change date

Date: 13 Mar 2012

Action Date: 16 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Murray

Change date: 2012-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Dec 2011

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

New date: 2011-12-31

Made up date: 2012-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 16 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-16

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Philip Andri Rines

Documents

View document PDF

Change registered office address company with date old address

Date: 12 May 2011

Action Date: 12 May 2011

Category: Address

Type: AD01

Old address: 27 Hampton Road Twickenham TW2 5QE

Change date: 2011-05-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2010

Action Date: 16 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-16

Documents

View document PDF

Change person director company with change date

Date: 17 Mar 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr James Murray

Documents

View document PDF

Incorporation company

Date: 16 Feb 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARAB WORLD MINISTRIES

37 MARKET SQUARE,WITNEY,OX28 6RE

Number:03275009
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

BRIDGEPOINT CREDIT "S" LP

C/O BRIDGEPOINT,LONDON,W1U 1FB

Number:LP019668
Status:ACTIVE
Category:Limited Partnership

DASSIA SERVICES LIMITED

10TH FLOOR, 240,LONDON,SE1 8NW

Number:03841699
Status:ACTIVE
Category:Private Limited Company

READS GIFTS AND SERVICES LIMITED

16-18 THE BOSCOMBE CENTRE,AMESBURY,SP4 7SD

Number:11732983
Status:ACTIVE
Category:Private Limited Company

SAFE ENTERPRISES LIMITED

1 KINGS AVENUE,LONDON,N21 3NA

Number:06509273
Status:ACTIVE
Category:Private Limited Company

STARNEX SERVICES LIMITED

LYTCHETT HOUSE 13 FREELAND PARK,WAREHAM ROAD,POOLE,BH16 6FA

Number:11672056
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