Company Information for ROCKET EUROPE LTD
2 Leman Street, 5-7 CRANWOOD STREET, London, E1W 9US,
|
Company Registration Number
08018194
Private Limited Company
Active |
Company Name | |
---|---|
ROCKET EUROPE LTD | |
Legal Registered Office | |
2 Leman Street 5-7 CRANWOOD STREET London E1W 9US Other companies in EC1V | |
Company Number | 08018194 | |
---|---|---|
Company ID Number | 08018194 | |
Date formed | 2012-04-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2022-04-27 | |
Account next due | 2024-07-19 | |
Latest return | 2023-04-03 | |
Return next due | 2024-04-17 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-19 16:58:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LUCA BREGOLI |
||
MARCO FANELLI |
||
AMBROSE OKEY OBIORAH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALESSANDRO SANTO |
Director | ||
INTERNATIONAL REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KILVERBRAY LTD | Director | 2013-10-15 | CURRENT | 2013-09-12 | Dissolved 2017-04-18 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 04/04/24 FROM Finsgate 5-7 Cranwood Street London EC1V 9EE | ||
Compulsory strike-off action has been discontinued | ||
CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES | ||
FIRST GAZETTE notice for compulsory strike-off | ||
27/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 22/04/22 TO 21/04/22 | ||
AA01 | Previous accounting period shortened from 22/04/22 TO 21/04/22 | |
AA | 27/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/22, WITH NO UPDATES | |
AA | 27/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 23/04/20 TO 22/04/20 | |
AA | 27/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 24/04/19 TO 23/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES | |
AA01 | Previous accounting period shortened from 25/04/19 TO 24/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES | |
AA | 27/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Luca Bregoli on 2019-04-16 | |
AA01 | Previous accounting period shortened from 26/04/18 TO 25/04/18 | |
AA | 27/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 13/04/18 STATEMENT OF CAPITAL;EUR 545861 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALESSANDRO SANTO | |
CH01 | Director's details changed for Mr Alessandro Santo on 2018-04-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA BREGOLI / 07/02/2018 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA BREGOLI / 07/02/2018 | |
AA01 | Previous accounting period shortened from 27/04/17 TO 26/04/17 | |
CH01 | Director's details changed for Mr Luca Bregoli on 2017-08-03 | |
AA | 27/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/17 STATEMENT OF CAPITAL;EUR 545861 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Luca Bregoli on 2017-04-02 | |
TM02 | Termination of appointment of International Registrars Limited on 2017-04-02 | |
AA01 | Previous accounting period shortened from 28/04/16 TO 27/04/16 | |
CH01 | Director's details changed for Mr Alessandro Santo on 2016-08-24 | |
AA | 28/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;EUR 545861 | |
AR01 | 03/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 29/04/15 TO 28/04/15 | |
RES12 | Resolution of varying share rights or name | |
SH08 | Change of share class name or designation | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;EUR 545861 | |
SH01 | 09/07/15 STATEMENT OF CAPITAL EUR 545861 | |
CH01 | Director's details changed for Mr Luca Bregoli on 2015-09-01 | |
AP01 | DIRECTOR APPOINTED MR MARCO FANELLI | |
AP01 | DIRECTOR APPOINTED MR AMBROSE OKEY OBIORAH | |
LATEST SOC | 15/04/15 STATEMENT OF CAPITAL;EUR 350000 | |
AR01 | 03/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;EUR 350000 | |
AR01 | 03/04/14 FULL LIST | |
AP04 | CORPORATE SECRETARY APPOINTED INTERNATIONAL REGISTRARS LIMITED | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2013 TO 29/04/2013 | |
AR01 | 03/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA BREGOLI / 01/04/2013 | |
SH06 | 04/07/12 STATEMENT OF CAPITAL EUR 262000 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH01 | 01/06/12 STATEMENT OF CAPITAL EUR 350000 | |
SH01 | 01/06/12 STATEMENT OF CAPITAL EUR 272500 | |
SH01 | 24/05/12 STATEMENT OF CAPITAL GBP 100 24/05/12 STATEMENT OF CAPITAL EUR 262000 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALESSANDRO SANTO / 11/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA BREGOLI / 11/04/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ROCKET EUROPE LTD
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ROCKET EUROPE LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |