ROCKETGX LIMITED

C/O Ashford House C/O Ashford House, Dudley, DY2 7DJ, England
StatusACTIVE
Company No.07639410
CategoryPrivate Limited Company
Incorporated18 May 2011
Age13 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

ROCKETGX LIMITED is an active private limited company with number 07639410. It was incorporated 13 years, 1 month, 1 day ago, on 18 May 2011. The company address is C/O Ashford House C/O Ashford House, Dudley, DY2 7DJ, England.



Company Fillings

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Jonathon Morrall

Documents

View document PDF

Change to a person with significant control

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-01

Psc name: Mr Jonathon Morrall

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2022

Action Date: 28 Jun 2022

Category: Address

Type: AD01

New address: C/O Ashford House 95 Dixons Green Road Dudley DY2 7DJ

Old address: 401 Bradford Court Business Centre 123-131 Bradford Street Birmingham B12 0NS England

Change date: 2022-06-28

Documents

View document PDF

Change to a person with significant control

Date: 22 Jun 2022

Action Date: 16 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-16

Psc name: Mr Jonathon Morrall

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-22

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2022

Action Date: 20 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2020

Action Date: 20 Mar 2020

Category: Capital

Type: SH01

Date: 2020-03-20

Capital : 100 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2020

Action Date: 24 Mar 2020

Category: Address

Type: AD01

Old address: 306B Bradford Court Business Centre 123-131 Bradford Street Birmingham B12 0NS England

New address: 401 Bradford Court Business Centre 123-131 Bradford Street Birmingham B12 0NS

Change date: 2020-03-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Resolution

Date: 13 Jun 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-27

New address: 306B Bradford Court Business Centre 123-131 Bradford Street Birmingham B12 0NS

Old address: 306B Bradford Court Business Centre Bradford Street Birmingham B12 0NS England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2018

Action Date: 27 Nov 2018

Category: Address

Type: AD01

Old address: 85 Fairmile Road Halesowen West Midlands B63 3PZ

New address: 306B Bradford Court Business Centre Bradford Street Birmingham B12 0NS

Change date: 2018-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jan 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Jonathon Morrall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Sep 2014

Action Date: 23 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-23

New address: 85 Fairmile Road Halesowen West Midlands B63 3PZ

Old address: 77 Blackberry Lane Halesowen West Midlands B63 4NY

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2014

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Jonathon Morrall

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jonathon Morrall

Change date: 2013-02-07

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Feb 2013

Action Date: 07 Feb 2013

Category: Address

Type: AD01

Old address: 85 Fairmile Road Halesowen West Midlands B63 3PZ United Kingdom

Change date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Appoint person director company with name

Date: 04 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jonathon Morrall

Documents

View document PDF

Termination director company with name

Date: 23 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 18 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GODDARD & CO SALES (MID-SUFFOLK) LIMITED

12 C/O GODDARD & CO,IPSWICH,IP4 2AS

Number:07377877
Status:ACTIVE
Category:Private Limited Company

LCA BUILDING SERVICES LTD

19 KEATS ROAD,SOUTHAMPTON,SO19 5FF

Number:10765981
Status:ACTIVE
Category:Private Limited Company

NOEH CONSTRUCTION LTD

THE YARD EASINGTON STREET,SUNDERLAND,SR5 1BA

Number:07401278
Status:ACTIVE
Category:Private Limited Company

SEASCAPES (SANDBANKS) MANAGEMENT LIMITED

DUNELM HOUSE,LONG DITTON,KT6 5DY

Number:04423918
Status:ACTIVE
Category:Private Limited Company

STANDARD 125 LTD

PRINCESS MARY HOUSE,HERTFORD,SG14 1PB

Number:11667296
Status:ACTIVE
Category:Private Limited Company

SUPPORTLINE LTD

BRIDGE FARM,LUTTERWORTH,LE17 5NJ

Number:03403743
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