Advanced company searchLink opens in new window

3RD ROCK PRIVATE LIMITED

Company number 07120773

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)
05 Jan 2020 AD01 Registered office address changed from 143 Heage Road Ripley Derbyshire DE5 3GG to Suite 3D North Mill Bridge Foot Belper DE56 1YD on 5 January 2020
20 Dec 2019 AA Total exemption full accounts made up to 31 January 2019
20 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 January 2019
09 Dec 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 November 2019
  • GBP 125.17
20 Nov 2019 AP01 Appointment of Mr Richard Sims as a director on 4 October 2019
16 Oct 2019 CS01 Confirmation statement made on 1 September 2019 with updates
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 12 July 2019
  • GBP 100.10
08 Aug 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
16 Dec 2018 PSC04 Change of details for Mr Guy Mor as a person with significant control on 3 December 2018
16 Dec 2018 CH01 Director's details changed for Mrs Jessica Mhari Mor on 3 December 2018
16 Dec 2018 CH01 Director's details changed for Mr Guy Mor on 3 December 2018
18 Sep 2018 SH02 Sub-division of shares on 6 September 2018
01 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with updates
01 Sep 2018 PSC01 Notification of Guy Mor as a person with significant control on 1 September 2018
01 Sep 2018 PSC04 Change of details for Mrs Jessica Mhari Mor as a person with significant control on 1 September 2018
08 Feb 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 MR01 Registration of charge 071207730002, created on 16 August 2017
21 Jul 2017 MR01 Registration of charge 071207730001, created on 19 July 2017
18 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
18 Jan 2017 TM01 Termination of appointment of Christine Taylor as a director on 25 November 2016
18 Jan 2017 AP01 Appointment of Mrs Jessica Mhari Mor as a director on 25 November 2016
18 Jan 2017 AP01 Appointment of Mr Guy Mor as a director on 25 November 2016