ROCKSTEADY TRAINING AND PROMOTIONS LIMITED
Status | ACTIVE |
Company No. | 06842770 |
Category | Private Limited Company |
Incorporated | 11 Mar 2009 |
Age | 15 years, 2 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ROCKSTEADY TRAINING AND PROMOTIONS LIMITED is an active private limited company with number 06842770. It was incorporated 15 years, 2 months, 24 days ago, on 11 March 2009. The company address is Southgate House Southgate House, Exeter, EX2 4HY, England.
Company Fillings
Change account reference date company previous shortened
Date: 29 May 2024
Action Date: 30 Aug 2023
Category: Accounts
Type: AA01
New date: 2023-08-30
Made up date: 2023-08-31
Documents
Confirmation statement with no updates
Date: 11 Sep 2023
Action Date: 11 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-11
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Accounts with accounts type total exemption full
Date: 31 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 23 Apr 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Second filing of confirmation statement with made up date
Date: 07 Apr 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 19 May 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company current extended
Date: 25 Mar 2020
Action Date: 31 Aug 2020
Category: Accounts
Type: AA01
New date: 2020-08-31
Made up date: 2020-03-30
Documents
Confirmation statement with updates
Date: 25 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Change account reference date company previous shortened
Date: 31 Dec 2019
Action Date: 30 Mar 2019
Category: Accounts
Type: AA01
New date: 2019-03-30
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2019
Action Date: 18 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-18
Old address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT England
New address: Southgate House 59 Magdalen Street Exeter EX2 4HY
Documents
Confirmation statement with no updates
Date: 18 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 09 May 2018
Action Date: 09 May 2018
Category: Address
Type: AD01
New address: C/O Prydis Senate Court Southernhay Gardens Exeter EX1 1NT
Old address: Southgate House 59 Magdalen Street Exeter Devon EX2 4HY
Change date: 2018-05-09
Documents
Confirmation statement with no updates
Date: 12 Mar 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Mar 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 27 Aug 2015
Action Date: 11 Mar 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-03-11
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage create with deed with charge number
Date: 16 May 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 068427700001
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Appoint person director company with name
Date: 21 Jan 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Townsend
Documents
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
Annual return company with made up date full list shareholders
Date: 18 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Change person director company with change date
Date: 02 Apr 2012
Action Date: 11 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth James Chilcott
Change date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Termination director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Bowey
Documents
Certificate change of name company
Date: 13 Dec 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed rocksteady promotions LIMITED\certificate issued on 13/12/10
Documents
Change of name notice
Date: 13 Dec 2010
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 23 Aug 2010
Action Date: 23 Aug 2010
Category: Address
Type: AD01
Old address: , 40 Southernhay East, Exeter, EX1 1PE
Change date: 2010-08-23
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Gareth James Chilcott
Change date: 2010-03-11
Documents
Change person director company with change date
Date: 08 Apr 2010
Action Date: 11 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Bowey
Change date: 2010-03-11
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed gareth chilcott
Documents
Legacy
Date: 13 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed stephen bowey
Documents
Legacy
Date: 11 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director yomtov jacobs
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11293316 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 CHESFORD GRANGE, WOOLSTON,CHESTER,WA1 4RE
Number: | 01952628 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUIRDEN MUIRDEN FARM,TURRIFF,AB53 4NH
Number: | SC473564 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCES EXCHANGE,EDINBURGH,EH3 9EE
Number: | SL005795 |
Status: | ACTIVE |
Category: | Limited Partnership |
102 STRATHMORE AVENUE,LUTON,LU1 3QN
Number: | 10257420 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ANDREWS APPLIED RESEARCH LIMITED
5 ATHOLL CRESCENT,EDINBURGH,EH3 8EJ
Number: | SC391905 |
Status: | ACTIVE |
Category: | Private Limited Company |