IDOLS ROCKS LIMITED

7 Bankside, The Watermark, Gateshead, NE11 9SY, England
StatusACTIVE
Company No.08806557
CategoryPrivate Limited Company
Incorporated09 Dec 2013
Age10 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

IDOLS ROCKS LIMITED is an active private limited company with number 08806557. It was incorporated 10 years, 5 months, 30 days ago, on 09 December 2013. The company address is 7 Bankside, The Watermark, Gateshead, NE11 9SY, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2023

Action Date: 14 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Aug 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: 23 Nov 2022

Action Date: 14 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-14

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2022

Action Date: 15 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-15

Officer name: Mrs Michelle Louise Gate

Documents

View document PDF

Change to a person with significant control

Date: 23 Nov 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Michelle Louise Gate

Change date: 2021-11-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 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: 26 Nov 2021

Action Date: 14 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-14

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-15

Psc name: Mr Michelle Louise Gate

Documents

View document PDF

Change to a person with significant control

Date: 26 Nov 2021

Action Date: 15 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-11-15

Psc name: Mr John Robert Gate

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Apr 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: 24 Nov 2020

Action Date: 14 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2020

Action Date: 01 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Robert Gate

Termination date: 2020-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Sep 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: 26 Dec 2019

Action Date: 14 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 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: 11 Dec 2018

Action Date: 09 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 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: 24 Dec 2017

Action Date: 09 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 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: 05 Jan 2017

Action Date: 09 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Aug 2016

Action Date: 18 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-18

Old address: Frederick House Dean Group Business Park, Brenda Road Hartlepool TS25 2BW

New address: C/O Flannagans Accountants 7 Bankside, the Watermark Gateshead NE11 9SY

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Date: 2016-06-01

Capital : 150 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2016

Action Date: 09 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 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: 05 Jan 2015

Action Date: 09 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-09

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kfky 41 LTD\certificate issued on 12/02/14

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Yasir Javed

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Robert Gate

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michelle Louise Gate

Documents

View document PDF

Incorporation company

Date: 09 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVONSHIRE COURT WESTON-SUPER-MARE (MAINTENANCE) LIMITED

C/O SATURLEY GARNER AND CO LTD OFFICE 3 PURE OFFICES,WESTON-SUPER-MARE,BS22 7SB

Number:01118758
Status:ACTIVE
Category:Private Limited Company

GLOBAL SHARES TRUSTEES (UK) LIMITED

NO 1 BENGAL COURT,LONDON,EC3V 9DD

Number:10432763
Status:ACTIVE
Category:Private Limited Company

INTERSECOND LTD

UNIT 3 CAPSTAN CENTRE,TILBURY,RM18 7HH

Number:05713257
Status:ACTIVE
Category:Private Limited Company

MATTS MOTOR MOVERS LTD

2 PROSPECT COTTAGES SOUTH ROAD,ALDERSHOT,GU12 5AP

Number:10703049
Status:ACTIVE
Category:Private Limited Company

PUPIL PROGRESS LIMITED

100 CHURCH STREET,BRIGHTON,BN1 1UJ

Number:08986421
Status:ACTIVE
Category:Private Limited Company

STAGECARRIAGE LIMITED

1A CHALONER STREET,GUISBOROUGH,TS14 6QD

Number:07659087
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