ROCKLEA LIMITED - LONDON


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

Description Filing date
Confirmation statement. Statement with no updates. 2023-10-11 View Report
Accounts. Accounts type micro entity. 2023-06-20 View Report
Confirmation statement. Statement with no updates. 2022-10-12 View Report
Accounts. Accounts type micro entity. 2022-06-29 View Report
Confirmation statement. Statement with no updates. 2021-09-30 View Report
Accounts. Accounts type micro entity. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2020-10-07 View Report
Persons with significant control. Psc name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont. Change date: 2019-09-26. 2020-10-06 View Report
Officers. Officer name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont. Change date: 2019-09-26. 2020-10-06 View Report
Accounts. Accounts type micro entity. 2020-06-29 View Report
Confirmation statement. Statement with no updates. 2019-10-01 View Report
Accounts. Accounts type micro entity. 2019-06-26 View Report
Confirmation statement. Statement with no updates. 2018-10-08 View Report
Accounts. Accounts type micro entity. 2018-06-26 View Report
Confirmation statement. Statement with no updates. 2017-09-25 View Report
Accounts. Accounts type total exemption small. 2017-06-28 View Report
Confirmation statement. Statement with updates. 2016-09-27 View Report
Accounts. Accounts type total exemption small. 2016-06-30 View Report
Annual return. With made up date full list shareholders. 2015-09-29 View Report
Address. New address: C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW. Old address: Adam House, 1 Fitzroy Square, London W1T 5HE. Change date: 2015-08-19. 2015-08-19 View Report
Accounts. Accounts type total exemption small. 2015-06-29 View Report
Annual return. With made up date full list shareholders. 2014-10-09 View Report
Accounts. Accounts type total exemption small. 2014-06-24 View Report
Annual return. With made up date full list shareholders. 2013-10-10 View Report
Accounts. Accounts type total exemption small. 2013-06-28 View Report
Officers. Officer name: The Rt Hon Lord Lamont of Lerwick Norman Stewart Hughson Lamont. Change date: 2013-03-04. 2013-03-04 View Report
Annual return. With made up date full list shareholders. 2012-11-30 View Report
Officers. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. Change date: 2012-08-08. 2012-08-08 View Report
Officers. Change date: 2012-08-08. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. 2012-08-08 View Report
Accounts. Accounts type total exemption small. 2012-06-28 View Report
Annual return. With made up date full list shareholders. 2011-09-29 View Report
Accounts. Accounts type total exemption small. 2011-06-23 View Report
Annual return. With made up date full list shareholders. 2010-09-29 View Report
Officers. Change date: 2009-12-01. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. 2009-12-22 View Report
Officers. Officer name: Rt Hon Lord Norman Lamont. Change date: 2009-12-01. 2009-12-22 View Report
Officers. Officer name: Rt Hon Lord Norman Stewart Hughson Lamont. 2009-10-27 View Report
Officers. Officer name: Rt Hon Lord Norman Lamont. 2009-10-27 View Report
Officers. Description: Appointment terminated director ela shah. 2009-09-28 View Report
Officers. Description: Appointment terminated secretary ashok bhardwaj. 2009-09-28 View Report
Officers. Description: Appointment terminated director bhardwaj corporate services LIMITED. 2009-09-28 View Report
Incorporation. Incorporation company. 2009-09-25 View Report