ROCASA CONSULTING LIMITED
Status | ACTIVE |
Company No. | 11417419 |
Category | Private Limited Company |
Incorporated | 15 Jun 2018 |
Age | 5 years, 10 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
ROCASA CONSULTING LIMITED is an active private limited company with number 11417419. It was incorporated 5 years, 10 months, 14 days ago, on 15 June 2018. The company address is Glasshouse Suite 2f3 Alderley Park Congleton Road Glasshouse Suite 2f3 Alderley Park Congleton Road, Macclesfield, SK10 4ZE, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 28 Feb 2024
Action Date: 22 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-22
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2023
Action Date: 13 Nov 2023
Category: Address
Type: AD01
New address: Glasshouse Suite 2F3 Alderley Park Congleton Road Nether Alderley Macclesfield SK10 4ZE
Old address: Glasshouse Suite 2F1 Alderley Park Macclesfield Cheshire SK10 4ZE England
Change date: 2023-11-13
Documents
Capital return purchase own shares
Date: 24 Apr 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 24 Apr 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 13 Mar 2023
Action Date: 22 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-22
Documents
Capital cancellation shares
Date: 07 Mar 2023
Action Date: 01 Feb 2023
Category: Capital
Type: SH06
Date: 2023-02-01
Capital : 870.0 GBP
Documents
Change to a person with significant control
Date: 16 Feb 2023
Action Date: 01 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Louise Clark
Change date: 2023-02-01
Documents
Capital allotment shares
Date: 15 Feb 2023
Action Date: 15 Jun 2018
Category: Capital
Type: SH01
Capital : 1,000.0 GBP
Date: 2018-06-15
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2022
Action Date: 13 Oct 2022
Category: Address
Type: AD01
New address: Glasshouse Suite 2F1 Alderley Park Macclesfield Cheshire SK10 4ZE
Old address: Suite 3 Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ England
Change date: 2022-10-13
Documents
Accounts with accounts type total exemption full
Date: 20 Sep 2022
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 01 Mar 2022
Action Date: 22 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with updates
Date: 22 Feb 2021
Action Date: 22 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-22
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Change to a person with significant control
Date: 27 Jan 2021
Action Date: 15 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Louise Louise Clark
Change date: 2018-06-15
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Accounts with accounts type unaudited abridged
Date: 12 Mar 2020
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 06 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Change registered office address company with date old address new address
Date: 27 Aug 2019
Action Date: 27 Aug 2019
Category: Address
Type: AD01
New address: Suite 3 Metropolitan House Station Road Cheadle Hulme Cheadle SK8 7AZ
Old address: Springfield House Water Lane Wilmslow SK9 5BG United Kingdom
Change date: 2019-08-27
Documents
Confirmation statement with updates
Date: 06 Nov 2018
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Aug 2018
Action Date: 31 Jul 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-07-31
Charge number: 114174190001
Documents
Confirmation statement with updates
Date: 22 Jun 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Some Companies
B-C (MACHINERY) SERVICES LIMITED
WYNGARTH,TINGLEY,WF3 1QN
Number: | 04630182 |
Status: | ACTIVE |
Category: | Private Limited Company |
106 COURT FARM ROAD,BRISTOL,BS30 9AE
Number: | 00657189 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLIVE TREE CARAVAN & CAMPING PARK LTD
DOUGLAS BANK HOUSE,WIGAN,WN1 2TB
Number: | 11006418 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRANGE FARM,TRING,HP23 4PP
Number: | 06461681 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 10938000 |
Status: | ACTIVE |
Category: | Private Limited Company |
SD BUILDING SERVICES CARDIFF LIMITED
87 WHITCHURCH ROAD,CARDIFF,CF14 3JP
Number: | 10674176 |
Status: | ACTIVE |
Category: | Private Limited Company |