ROCKETFIN CONSULTING LTD

8-9 New Street, London, EC2M 4TP, England
StatusACTIVE
Company No.11546932
CategoryPrivate Limited Company
Incorporated01 Sep 2018
Age5 years, 9 months, 14 days
JurisdictionEngland Wales

SUMMARY

ROCKETFIN CONSULTING LTD is an active private limited company with number 11546932. It was incorporated 5 years, 9 months, 14 days ago, on 01 September 2018. The company address is 8-9 New Street, London, EC2M 4TP, England.



Company Fillings

Change registered office address company with date old address new address

Date: 05 Jun 2024

Action Date: 05 Jun 2024

Category: Address

Type: AD01

Old address: 1 Canada Square London E14 5AA England

New address: 8-9 New Street London EC2M 4TP

Change date: 2024-06-05

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2024

Action Date: 24 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Robert Burton

Appointment date: 2023-08-01

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2023

Action Date: 24 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115469320001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2022

Action Date: 06 Sep 2022

Category: Address

Type: AD01

Change date: 2022-09-06

Old address: 99 Bishopsgate London EC2M 3XD England

New address: 1 Canada Square London E14 5AA

Documents

View document PDF

Resolution

Date: 27 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 09 Mar 2022

Action Date: 28 Feb 2022

Category: Capital

Type: SH02

Date: 2022-02-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-02-11

Psc name: Mr Espen Skogen

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nigel Leonard Knight

Change date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Timothy Paul Griffin

Change date: 2022-02-11

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2022

Action Date: 24 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Mar 2021

Action Date: 01 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115469320001

Charge creation date: 2021-03-01

Documents

View document PDF

Resolution

Date: 09 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 09 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jan 2021

Action Date: 19 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Donovan Campbell Ransome

Cessation date: 2021-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-01-19

Officer name: Donovan Campbell Ransome

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2020

Action Date: 28 Oct 2020

Category: Address

Type: AD01

Old address: Wework 8 Devonshire Square London EC2M 4PL United Kingdom

New address: 99 Bishopsgate London EC2M 3XD

Change date: 2020-10-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 Oct 2020

Action Date: 22 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-22

Psc name: Timothy Paul Griffin

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2020

Action Date: 31 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2020

Action Date: 26 Nov 2019

Category: Capital

Type: SH01

Date: 2019-11-26

Capital : 4,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2020

Action Date: 26 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-11-26

Officer name: Mr Tim Griffin

Documents

View document PDF

Confirmation statement with updates

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2019

Action Date: 17 Jul 2019

Category: Address

Type: AD01

Old address: International House 12 Constance Street London E16 2DQ United Kingdom

Change date: 2019-07-17

New address: Wework 8 Devonshire Square London EC2M 4PL

Documents

View document PDF

Notification of a person with significant control

Date: 03 May 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Donovan Campbell Ransome

Notification date: 2019-04-23

Documents

View document PDF

Capital allotment shares

Date: 03 May 2019

Action Date: 18 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-18

Capital : 3,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2019

Action Date: 24 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donovan Campbell Ransome

Appointment date: 2019-04-24

Documents

View document PDF

Change to a person with significant control

Date: 11 Mar 2019

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Espen Skogen

Change date: 2018-11-11

Documents

View document PDF

Notification of a person with significant control

Date: 11 Mar 2019

Action Date: 11 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-11-11

Psc name: Nigel Leonard Knight

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Nigel Leonard Knight

Documents

View document PDF

Capital allotment shares

Date: 11 Nov 2018

Action Date: 01 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-01

Capital : 2,000 GBP

Documents

View document PDF

Incorporation company

Date: 01 Sep 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADAMA HOLDING LIMITED

207 REGENT STREET,LONDON,W1B 3HH

Number:11954229
Status:ACTIVE
Category:Private Limited Company

ASBURY CONTRACTS LIMITED

22 TREMELAY DRIVE,COVENTRY,CV4 9HE

Number:07517414
Status:ACTIVE
Category:Private Limited Company

I D ROOFING LTD

24 DOWNSVIEW,CHATHAM,ME5 0AP

Number:08855554
Status:ACTIVE
Category:Private Limited Company

OCEANGOLD LIMITED

ENTERPRISE HOUSE,LONDON,E18 1AB

Number:05304174
Status:ACTIVE
Category:Private Limited Company

PT MAC CONSTRUCTION LTD

2ND FLOOR, ROMY HOUSE,BRENTWOOD,CM14 4EG

Number:08630108
Status:ACTIVE
Category:Private Limited Company
Number:07002283
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