ROCKSTAR SPORTS LIMITED

44 Hawthorn Way, Royston, SG8 7JS, England
StatusACTIVE
Company No.10779921
CategoryPrivate Limited Company
Incorporated19 May 2017
Age7 years, 1 month, 23 days
JurisdictionEngland Wales

SUMMARY

ROCKSTAR SPORTS LIMITED is an active private limited company with number 10779921. It was incorporated 7 years, 1 month, 23 days ago, on 19 May 2017. The company address is 44 Hawthorn Way, Royston, SG8 7JS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 30 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 18 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2022

Action Date: 18 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Memorandum articles

Date: 26 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 23 Feb 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH06

Date: 2021-01-31

Capital : 112.01 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 23 Feb 2021

Category: Capital

Type: SH03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2021

Action Date: 17 Feb 2021

Category: Address

Type: AD01

Change date: 2021-02-17

Old address: 8 Gorse Place Corsham Wilts SN13 9WD England

New address: 44 Hawthorn Way Royston SG8 7JS

Documents

View document PDF

Capital allotment shares

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Capital

Type: SH01

Date: 2021-01-31

Capital : 0.01 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Richard Howard

Notification date: 2021-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 31 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Laurence Hinds

Notification date: 2021-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 06 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Timothy David Lambert

Cessation date: 2021-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2021

Action Date: 06 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Timothy David Lambert

Termination date: 2021-02-06

Documents

View document PDF

Notice restriction on company articles

Date: 01 Feb 2021

Category: Change-of-constitution

Type: CC01

Documents

View document PDF

Memorandum articles

Date: 01 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2021

Action Date: 14 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Howard

Appointment date: 2021-01-14

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr David Laurence Hinds

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-30

Officer name: Mr Timothy David Lambert

Documents

View document PDF

Change sail address company with new address

Date: 30 Nov 2020

Category: Address

Type: AD02

New address: 38 Albion Street London W2 2AU

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Nov 2020

Action Date: 25 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Giles Fidel Brearey

Cessation date: 2017-07-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2020

Action Date: 30 Nov 2020

Category: Address

Type: AD01

Change date: 2020-11-30

Old address: 11 Laura Place Bath BA2 4BL United Kingdom

New address: 8 Gorse Place Corsham Wilts SN13 9WD

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Dixon Reade

Termination date: 2020-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 23 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Soudabeh Masouleh

Termination date: 2020-11-23

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2020

Action Date: 02 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 107799210001

Charge creation date: 2020-01-02

Documents

View document PDF

Change to a person with significant control

Date: 04 Oct 2019

Action Date: 05 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-05

Psc name: Mr Timothy David Lambert

Documents

View document PDF

Change person director company with change date

Date: 04 Oct 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-05

Officer name: Mr Timothy David Lambert

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Capital allotment shares

Date: 20 May 2019

Action Date: 16 May 2019

Category: Capital

Type: SH01

Date: 2019-05-16

Capital : 194 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 May 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA01

Made up date: 2019-05-31

New date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Laurence Hinds

Appointment date: 2019-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-17

Capital : 164 GBP

Documents

View document PDF

Capital cancellation shares

Date: 21 Aug 2018

Action Date: 17 Jul 2018

Category: Capital

Type: SH06

Date: 2018-07-17

Capital : 164 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 21 Aug 2018

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2018

Action Date: 17 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giles Fidel Brearey

Termination date: 2018-07-17

Documents

View document PDF

Capital allotment shares

Date: 04 Jul 2018

Action Date: 25 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-25

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Soudabeh Masouleh

Appointment date: 2018-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2017

Action Date: 05 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Dixon Reade

Appointment date: 2017-06-05

Documents

View document PDF

Incorporation company

Date: 19 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUEINK CONSULTANCY LIMITED

APARTMENT 120, ICON BUILDING,ILFORD,IG1 2FJ

Number:08369371
Status:ACTIVE
Category:Private Limited Company

CITI PARTNERS CONSULTANTS LLP

FIRST FLOOR, 1-6 CITY BUILDINGS,PORTSMOUTH,PO1 4BD

Number:OC383446
Status:ACTIVE
Category:Limited Liability Partnership

CRESTWOOD INVESTMENTS LIMITED

17 STRADBROKE DRIVE,ESSEX,IG7 5QU

Number:01830371
Status:ACTIVE
Category:Private Limited Company

JAMES MENZIES LIMITED

PORTMILL HOUSE,HITCHIN,SG5 1DJ

Number:11306101
Status:ACTIVE
Category:Private Limited Company

K CASSIE CONSULTING LTD

6 SCOBBIE PLACE,FALKIRK,FK2 9AF

Number:SC494053
Status:ACTIVE
Category:Private Limited Company

PHD (NOMINEES) LIMITED

C/O DOW SCHOFIELD WATTS CORPORATE FINANCE LIMITED 7400 DARESBURY PARK,WARRINGTON,WA4 4BS

Number:06605763
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