Advanced company searchLink opens in new window

ROCOCO FILMS LIMITED

Company number 10493542

Filter by category

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)
14 Mar 2024 TM01 Termination of appointment of Neil Andrew Forster as a director on 6 March 2024
14 Mar 2024 AP01 Appointment of Duncan Murray Reid as a director on 6 March 2024
06 Mar 2024 MR04 Satisfaction of charge 104935420003 in full
07 Dec 2023 AA Accounts for a small company made up to 28 February 2023
23 Nov 2023 SH19 Statement of capital on 23 November 2023
  • GBP 49,194.78
23 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 21/11/2023
  • RES06 ‐ Resolution of reduction in issued share capital
23 Nov 2023 CAP-SS Solvency Statement dated 23/11/23
23 Nov 2023 SH20 Statement by Directors
11 Nov 2023 TM01 Termination of appointment of Pablo Jose Carrera Rodriguez as a director on 7 October 2023
11 Nov 2023 AP01 Appointment of Mr Neil Andrew Forster as a director on 7 October 2023
27 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with no updates
15 Sep 2023 AD01 Registered office address changed from 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP United Kingdom to C/O Flb Accountants Llp 1010 Eskdale Road Winnersh Triangle Wokingham RG41 5TS on 15 September 2023
15 Sep 2023 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 12 September 2023
15 Mar 2023 CH02 Director's details changed for Ingenious Media Director Limited on 1 March 2023
30 Nov 2022 AA Accounts for a small company made up to 28 February 2022
17 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with no updates
03 Nov 2021 AA Accounts for a small company made up to 28 February 2021
12 Oct 2021 CS01 Confirmation statement made on 9 October 2021 with no updates
24 Dec 2020 AA Accounts for a small company made up to 29 February 2020
21 Dec 2020 AA01 Previous accounting period shortened from 5 April 2020 to 29 February 2020
16 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
08 Sep 2020 MR01 Registration of charge 104935420003, created on 1 September 2020
22 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 22 July 2020
03 Jul 2020 AD01 Registered office address changed from 150 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5RB United Kingdom to 250 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 3 July 2020
03 Jul 2020 CH04 Secretary's details changed for Flb Company Secretarial Services Ltd on 3 July 2020