ON THE ROCKS (LONDON) LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-07-31 View Report
Officers. Appointment date: 2022-12-13. Officer name: Mr Byron Evans. 2022-12-13 View Report
Officers. Termination date: 2022-12-13. Officer name: Sandra Patricia Evans. 2022-12-13 View Report
Confirmation statement. Statement with updates. 2022-11-30 View Report
Gazette. Gazette filings brought up to date. 2022-09-28 View Report
Accounts. Accounts type micro entity. 2022-09-27 View Report
Gazette. Gazette notice compulsory. 2022-09-27 View Report
Persons with significant control. Change date: 2022-03-15. Psc name: Mr John Byron Evans. 2022-03-15 View Report
Confirmation statement. Statement with no updates. 2022-01-18 View Report
Address. Change date: 2021-12-17. Old address: Tailors Cottage 57 High Road Chigwell IG7 6QE England. New address: 12E Manor Road London N16 5SA. 2021-12-17 View Report
Accounts. Accounts type micro entity. 2021-06-10 View Report
Confirmation statement. Statement with no updates. 2020-12-24 View Report
Accounts. Accounts type micro entity. 2020-06-04 View Report
Confirmation statement. Statement with no updates. 2019-11-26 View Report
Confirmation statement. Statement with no updates. 2019-11-04 View Report
Accounts. Accounts type micro entity. 2019-07-01 View Report
Confirmation statement. Statement with no updates. 2018-11-15 View Report
Accounts. Accounts type micro entity. 2018-06-30 View Report
Confirmation statement. Statement with no updates. 2017-11-20 View Report
Accounts. Accounts type total exemption small. 2017-04-10 View Report
Address. Change date: 2017-04-07. New address: Tailors Cottage 57 High Road Chigwell IG7 6QE. Old address: Queen Anne House Bridge Road Bagshot Surrey GU19 5AT. 2017-04-07 View Report
Confirmation statement. Statement with updates. 2016-11-30 View Report
Accounts. Accounts type total exemption small. 2015-12-08 View Report
Annual return. With made up date full list shareholders. 2015-11-09 View Report
Accounts. Accounts type total exemption small. 2015-07-17 View Report
Accounts. Change account reference date company previous shortened. 2015-01-03 View Report
Annual return. With made up date full list shareholders. 2014-12-17 View Report
Accounts. Accounts type total exemption small. 2014-08-28 View Report
Address. Old address: 2 Priory Court Tuscam Way Camberley Surrey GU15 3YX. Change date: 2014-03-25. 2014-03-25 View Report
Annual return. With made up date full list shareholders. 2013-11-07 View Report
Accounts. Accounts type total exemption small. 2013-07-11 View Report
Annual return. With made up date full list shareholders. 2012-11-29 View Report
Accounts. Accounts type total exemption small. 2012-04-05 View Report
Annual return. With made up date full list shareholders. 2011-12-08 View Report
Accounts. Accounts type total exemption small. 2011-03-22 View Report
Annual return. With made up date full list shareholders. 2010-12-14 View Report
Accounts. Accounts type total exemption small. 2010-02-22 View Report
Annual return. With made up date full list shareholders. 2009-11-20 View Report
Officers. Change date: 2009-11-20. Officer name: John Byron Evans. 2009-11-20 View Report
Officers. Change date: 2009-11-20. Officer name: Sandra Patricia Evans. 2009-11-20 View Report
Accounts. Accounts type total exemption small. 2009-03-11 View Report
Annual return. Legacy. 2008-11-05 View Report
Accounts. Accounts type total exemption small. 2008-03-10 View Report
Accounts. Accounts type dormant. 2008-02-27 View Report
Annual return. Legacy. 2007-11-19 View Report
Accounts. Accounts type dormant. 2006-12-12 View Report
Annual return. Legacy. 2006-11-29 View Report
Address. Description: Registered office changed on 24/08/06 from: heath house 225-229 frimley green road frimley green camberley GU16 6LD. 2006-08-24 View Report
Annual return. Legacy. 2005-12-12 View Report
Officers. Description: New director appointed. 2004-11-15 View Report