Advanced company searchLink opens in new window

ROK GLOBAL LIMITED

Company number 06253633

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)
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2023 AD01 Registered office address changed from Rok House Kingswood Business Park Holyhead Road Albrighton Staffordshire WV7 3AU United Kingdom to Rokit House Kingswood Business Park Holyhead Road Albrighton Staffordshire on 13 July 2023
26 May 2023 CS01 Confirmation statement made on 21 May 2023 with updates
01 Nov 2022 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Nov 2022 MAR Re-registration of Memorandum and Articles
01 Nov 2022 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Nov 2022 RR02 Re-registration from a public company to a private limited company
29 Sep 2022 AA Group of companies' accounts made up to 31 March 2022
16 Aug 2022 TM02 Termination of appointment of David Venus & Company Llp as a secretary on 1 July 2022
16 Aug 2022 AP04 Appointment of Rokit International Limited as a secretary on 1 July 2022
01 Jun 2022 CS01 Confirmation statement made on 21 May 2022 with updates
05 Oct 2021 AA Group of companies' accounts made up to 31 March 2021
05 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Receive and adopt dir and aud report. Auditor's re-appointed. 31/03/2021
22 Jun 2021 AD02 Register inspection address has been changed from Slc Registrars Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ England to Slc Registrars Highdown House Yeoman Way Worthing West Sussex BN99 3HH
15 Jun 2021 CS01 Confirmation statement made on 21 May 2021 with updates
02 Mar 2021 CH04 Secretary's details changed for David Venus & Company Llp on 2 March 2021
07 Jan 2021 AA Group of companies' accounts made up to 31 March 2020
19 Jun 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
08 Oct 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/09/2019
07 Oct 2019 AA Group of companies' accounts made up to 31 March 2019
03 Jun 2019 CS01 Confirmation statement made on 21 May 2019 with updates
04 Oct 2018 AA Group of companies' accounts made up to 31 March 2018
04 Oct 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
27 Jun 2018 CS01 Confirmation statement made on 21 May 2018 with no updates
19 Jun 2018 AD02 Register inspection address has been changed from C/O Computershare the Pavilions Bridgwater Road Bristol BS13 8AE England to Slc Registrars Ashley Park House 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ