London
W1W 8LU
Director Name | Mr Thomas Alexander Aldrich-Smith |
---|---|
Date of Birth | May 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 2016(4 years after company formation) |
Appointment Duration | 3 years (resigned 19 November 2019) |
Role | Town Planner |
Country of Residence | United Kingdom |
Correspondence Address | Flat B 16 Moray Road London N4 3LG |
Registered Address | Windsor House 40/41 Great Castle Street London W1W 8LU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £12,341 |
Cash | £9,342 |
Current Liabilities | £35,222 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months from now) |
12 October 2023 | Confirmation statement made on 9 October 2023 with updates (4 pages) |
---|---|
31 August 2023 | Total exemption full accounts made up to 31 August 2022 (7 pages) |
11 October 2022 | Confirmation statement made on 9 October 2022 with updates (4 pages) |
30 August 2022 | Total exemption full accounts made up to 31 August 2021 (7 pages) |
29 October 2021 | Change of details for Ms Tabitha Ann Aldrich-Smith as a person with significant control on 4 October 2021 (2 pages) |
29 October 2021 | Confirmation statement made on 9 October 2021 with updates (4 pages) |
29 October 2021 | Director's details changed for Ms Tabitha Ann Aldrich-Smith on 4 October 2021 (2 pages) |
31 August 2021 | Total exemption full accounts made up to 31 August 2020 (7 pages) |
20 January 2021 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2021 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
12 January 2021 | Compulsory strike-off action has been suspended (1 page) |
22 December 2020 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (4 pages) |
20 November 2019 | Confirmation statement made on 9 October 2019 with updates (5 pages) |
20 November 2019 | Termination of appointment of Thomas Alexander Aldrich-Smith as a director on 19 November 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (7 pages) |
8 May 2019 | Resolutions
|
1 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (7 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
18 October 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 November 2016 | Appointment of Mr Thomas Alexander Aldrich-Smith as a director on 3 November 2016 (2 pages) |
8 November 2016 | Appointment of Mr Thomas Alexander Aldrich-Smith as a director on 3 November 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 9 October 2016 with updates (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
31 October 2014 | Annual return made up to 9 October 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 9 October 2014 Statement of capital on 2014-10-31
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
19 March 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
19 March 2014 | Previous accounting period shortened from 31 October 2013 to 31 August 2013 (1 page) |
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-11-01
|
1 November 2012 | Company name changed rockpool communications LIMITED\certificate issued on 01/11/12
|
1 November 2012 | Company name changed rockpool communications LIMITED\certificate issued on 01/11/12
|
9 October 2012 | Incorporation (36 pages) |
9 October 2012 | Incorporation (36 pages) |