ROCK RIVER LIMITED

71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.09412522
CategoryPrivate Limited Company
Incorporated29 Jan 2015
Age9 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

ROCK RIVER LIMITED is an active private limited company with number 09412522. It was incorporated 9 years, 4 months, 7 days ago, on 29 January 2015. The company address is 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Jan 2023

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2022

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Sewell

Change date: 2019-08-27

Documents

View document PDF

Change to a person with significant control

Date: 27 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Sewell

Change date: 2019-08-27

Documents

View document PDF

Change to a person with significant control

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Raymond Sewell

Change date: 2019-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 Aug 2019

Action Date: 23 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Sewell

Change date: 2019-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2018

Action Date: 29 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-29

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2017

Action Date: 29 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Feb 2016

Action Date: 29 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2015

Action Date: 14 Aug 2015

Category: Address

Type: AD01

Change date: 2015-08-14

Old address: 148 Watling Street Rochester Kent ME2 3QL England

New address: 71-75 Shelton Street London WC2H 9JQ

Documents

View document PDF

Change person director company with change date

Date: 14 Aug 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-12

Officer name: Mr Raymond Sewell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2015

Action Date: 09 Aug 2015

Category: Address

Type: AD01

New address: 148 Watling Street Rochester Kent ME2 3QL

Old address: 159 Laleham Road London SE6 2AE United Kingdom

Change date: 2015-08-09

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Raymond Sewell

Change date: 2015-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hazel Sewell

Termination date: 2015-08-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 05 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-05

Officer name: Rosemorine Sharon Gayle

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-06

Officer name: Aaron Augustus

Documents

View document PDF

Incorporation company

Date: 29 Jan 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

219 UNDERHILL ROAD LIMITED

94 PARK LANE,CROYDON,CR0 1JB

Number:05057920
Status:ACTIVE
Category:Private Limited Company

AIRLIE HOUSE LIMITED

AIRLIE,EAST HORSLEY,KT24 5HH

Number:09643361
Status:ACTIVE
Category:Private Limited Company

BATH PROJECTS LIMITED

STAVERTON COURT,CHELTENHAM,GL51 0UX

Number:02919383
Status:LIQUIDATION
Category:Private Limited Company

BAY VIEW PARK LIMITED

BROCKBOURNE HOUSE,TUNBRIDGE WELLS,TN4 8BS

Number:05209563
Status:ACTIVE
Category:Private Limited Company

CHRISTCHURCH BREWING CO. LIMITED

23 SEAFIELD ROAD,CHRISTCHURCH,BH23 4ET

Number:10083358
Status:ACTIVE
Category:Private Limited Company

REVERSE-THREAD LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11666925
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