Advanced company searchLink opens in new window

ROCKARCHIVE.COM LIMITED

Company number 03896007

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Dec 2023 CS01 Confirmation statement made on 13 December 2023 with no updates
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
23 Dec 2022 CS01 Confirmation statement made on 13 December 2022 with no updates
15 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Dec 2021 PSC04 Change of details for Ms. Jill Furmanovsky as a person with significant control on 13 September 2017
24 Dec 2021 CS01 Confirmation statement made on 13 December 2021 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
13 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
15 Dec 2019 CS01 Confirmation statement made on 15 December 2019 with no updates
12 Aug 2019 AA Micro company accounts made up to 31 December 2018
28 Dec 2018 CH01 Director's details changed for Jill Furmanovsky on 28 December 2018
27 Dec 2018 CS01 Confirmation statement made on 17 December 2018 with no updates
27 Dec 2018 PSC04 Change of details for Jill Furmanovsky as a person with significant control on 19 November 2018
19 Nov 2018 AD01 Registered office address changed from Lynwood House 373-375 Station Road Harrow Middlesex HA1 2AW to Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 19 November 2018
17 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 17 December 2017 with updates
18 Jul 2017 AA Micro company accounts made up to 31 December 2016
22 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 May 2016 SH01 Statement of capital following an allotment of shares on 26 April 2016
  • GBP 229.52
11 May 2016 SH01 Statement of capital following an allotment of shares on 30 March 2016
  • GBP 219.52
22 Feb 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 211.52
22 Feb 2016 TM02 Termination of appointment of Greystone House Registrars Limited as a secretary on 17 December 2015
16 Dec 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification This document is a second filing of the SH01 registered on 24/11/2015 and has an allotment date of 11/11/2015