Advanced company searchLink opens in new window

ROCKET SCIENCE INDUSTRIES LIMITED

Company number 10296567

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)
26 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
25 Jul 2023 PSC04 Change of details for Mr Thorsten Schumacher as a person with significant control on 14 December 2022
11 Jan 2023 AA Total exemption full accounts made up to 31 July 2022
14 Dec 2022 AD01 Registered office address changed from 117 Victoria Road Kilburn London NW6 6TD England to 77 Dean Street London W1D 3SH on 14 December 2022
27 Jul 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
02 Feb 2022 AA Total exemption full accounts made up to 31 July 2021
03 Aug 2021 CS01 Confirmation statement made on 25 July 2021 with updates
03 Aug 2021 PSC04 Change of details for Mr Thorsten Schumacher as a person with significant control on 3 August 2021
06 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
27 Jul 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
07 Nov 2019 AA Total exemption full accounts made up to 31 July 2019
26 Jul 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
28 Nov 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
23 Nov 2018 AA Total exemption full accounts made up to 31 July 2018
31 Jul 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
14 Mar 2018 AA Total exemption full accounts made up to 31 July 2017
15 Nov 2017 CH01 Director's details changed for Mr Marc Georg Ernst Schmidheiny on 30 October 2017
10 Aug 2017 CS01 Confirmation statement made on 25 July 2017 with updates
09 Aug 2017 AP01 Appointment of Mr Gianluca Chakra as a director on 2 September 2016
09 Aug 2017 AP01 Appointment of Mr Marc Georg Ernst Schmidheiny as a director on 2 September 2016
26 Oct 2016 SH01 Statement of capital following an allotment of shares on 2 September 2016
  • GBP 98.75
21 Oct 2016 CH01 Director's details changed for Mr Thorsten Schumacher on 20 October 2016
21 Oct 2016 AD01 Registered office address changed from Lee & Thompson 4 Gee's Court, St Christopher's Place London W1U 1JD United Kingdom to 117 Victoria Road Kilburn London NW6 6TD on 21 October 2016
17 Sep 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities