Date | Description |
2024-04-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-07 |
delete address ROK HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD ALBRIGHTON STAFFORDSHIRE UNITED KINGDOM WV7 3AU |
2023-08-07 |
insert address ROKIT HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD ALBRIGHTON STAFFORDSHIRE UNITED KINGDOM |
2023-08-07 |
update registered_address |
2023-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2023 FROM
ROK HOUSE KINGSWOOD BUSINESS PARK
HOLYHEAD ROAD
ALBRIGHTON
STAFFORDSHIRE
WV7 3AU
UNITED KINGDOM |
2023-05-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/23, WITH UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-12-31 |
2023-04-07 |
update company_category Public Limited Company => Private Limited Company |
2023-04-07 |
update name ROK GLOBAL PLC => ROK GLOBAL LIMITED |
2022-11-01 |
update statutory_documents CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE |
2022-11-01 |
update statutory_documents REREGISTRATION MEMORANDUM AND ARTICLES |
2022-11-01 |
update statutory_documents REREG PLC TO PRI; RES02 PASS DATE:2022-09-23 |
2022-11-01 |
update statutory_documents APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY |
2022-09-29 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 |
2022-09-17 |
delete general_emails in..@rokamericas.com |
2022-09-17 |
delete address Dyffryn Business Park
Llandow, South Wales
CF71 7PY |
2022-09-17 |
delete alias ROK AMERICAS Inc |
2022-09-17 |
delete alias ROK Brazil Ltd |
2022-09-17 |
delete contact_pages_linkeddomain rok.tv |
2022-09-17 |
delete email eh..@fingerprint.com.br |
2022-09-17 |
delete email in..@rokamericas.com |
2022-09-17 |
delete index_pages_linkeddomain rokcomics.com |
2022-09-17 |
insert email ir..@rokglobal.com |
2022-08-16 |
update statutory_documents CORPORATE SECRETARY APPOINTED ROKIT INTERNATIONAL LIMITED |
2022-08-16 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID VENUS & COMPANY LLP |
2022-06-15 |
delete source_ip 34.254.77.182 |
2022-06-15 |
delete source_ip 34.254.83.8 |
2022-06-15 |
delete source_ip 52.214.31.66 |
2022-06-15 |
insert source_ip 34.212.62.142 |
2022-06-15 |
insert source_ip 44.238.165.124 |
2022-06-15 |
insert source_ip 52.88.107.71 |
2022-06-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/22, WITH UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-10-05 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 |
2021-10-05 |
update statutory_documents RECEIVE AND ADOPT DIR AND AUD REPORT. AUDITOR'S RE-APPOINTED. 31/03/2021 |
2021-06-22 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
SLC REGISTRARS ASHLEY PARK HOUSE
42-50 HERSHAM ROAD
WALTON-ON-THAMES
SURREY
KT12 1RZ
ENGLAND |
2021-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/21, WITH UPDATES |
2021-03-02 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DAVID VENUS & COMPANY LLP / 02/03/2021 |
2021-02-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-08 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2021-01-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES |
2019-11-21 |
delete product_pages_linkeddomain apple.com |
2019-11-21 |
delete product_pages_linkeddomain google.com |
2019-11-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-11-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-10-08 |
update statutory_documents COMPANY BUSINESS 27/09/2019 |
2019-10-07 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES |
2018-12-02 |
delete source_ip 154.59.136.200 |
2018-12-02 |
insert source_ip 34.254.77.182 |
2018-12-02 |
insert source_ip 34.254.83.8 |
2018-12-02 |
insert source_ip 52.214.31.66 |
2018-11-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-11-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 |
2018-10-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-07-12 |
delete contact_pages_linkeddomain babelbar.com |
2018-07-12 |
delete contact_pages_linkeddomain rokmpg.com |
2018-07-12 |
delete contact_pages_linkeddomain roktalk.com |
2018-07-12 |
delete source_ip 178.62.56.137 |
2018-07-12 |
insert source_ip 154.59.136.200 |
2018-06-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES |
2018-06-19 |
update statutory_documents SAIL ADDRESS CHANGED FROM:
C/O COMPUTERSHARE
THE PAVILIONS BRIDGWATER ROAD
BRISTOL
BS13 8AE
ENGLAND |
2017-11-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-11-08 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-01 |
delete product_pages_linkeddomain globalsoccerstar.com |
2017-10-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 |
2017-09-25 |
delete product_pages_linkeddomain android.com |
2017-09-25 |
delete product_pages_linkeddomain bit.ly |
2017-09-25 |
insert product_pages_linkeddomain google.com |
2017-06-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-10-08 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 |
2016-09-08 |
update returns_last_madeup_date 2015-05-21 => 2016-05-21 |
2016-09-08 |
update returns_next_due_date 2016-06-18 => 2017-06-18 |
2016-08-26 |
update statutory_documents 21/05/16 NO CHANGES |
2015-12-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-12-08 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-10 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 |
2015-07-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE KENDRICK / 05/06/2015 |
2015-07-09 |
update returns_last_madeup_date 2014-05-21 => 2015-05-21 |
2015-07-09 |
update returns_next_due_date 2015-06-18 => 2016-06-18 |
2015-06-23 |
update statutory_documents 21/05/15 NO CHANGES |
2015-03-31 |
delete general_emails in..@rokvenezuela.com |
2015-03-31 |
delete address Piso 9 apt. Ph
Municipio Libertador
Caracas 1040 - Venezuela |
2015-03-31 |
delete contact_pages_linkeddomain rokprotectivetechnologies.com |
2015-03-31 |
delete contact_pages_linkeddomain twitter.com |
2015-03-31 |
delete email in..@rokvenezuela.com |
2015-03-31 |
delete index_pages_linkeddomain rokprotectivetechnologies.com |
2015-03-31 |
delete index_pages_linkeddomain twitter.com |
2015-03-31 |
delete management_pages_linkeddomain rokprotectivetechnologies.com |
2015-03-31 |
delete management_pages_linkeddomain twitter.com |
2015-03-31 |
delete phone +58 212 816 77 80 |
2015-03-31 |
delete product_pages_linkeddomain rokprotectivetechnologies.com |
2015-03-31 |
delete product_pages_linkeddomain twitter.com |
2015-01-29 |
delete address Avon Court, Cowbridge Road,
Bridgend, South Wales
CF31 3SR |
2015-01-29 |
insert address Dyffryn Business Park
Llandow, South Wales
CF71 7PY |
2014-11-27 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-11-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
delete source_ip 188.226.243.62 |
2014-10-09 |
insert source_ip 178.62.56.137 |
2014-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE KENDRICK / 07/02/2014 |
2014-10-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDRICK / 07/02/2014 |
2014-10-01 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 |
2014-10-01 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2014-09-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAOLO FIDANZA |
2014-09-07 |
update returns_last_madeup_date 2013-05-21 => 2014-05-21 |
2014-09-07 |
update returns_next_due_date 2014-06-18 => 2015-06-18 |
2014-08-14 |
update statutory_documents 21/05/14 FULL LIST |
2014-07-18 |
delete source_ip 5.79.59.171 |
2014-07-18 |
insert source_ip 188.226.243.62 |
2014-06-12 |
delete ceo Paolo Fidanza |
2014-06-12 |
delete contact_pages_linkeddomain facebook.com |
2014-06-12 |
delete index_pages_linkeddomain facebook.com |
2014-06-12 |
delete management_pages_linkeddomain facebook.com |
2014-06-12 |
delete person Paolo Fidanza |
2014-06-12 |
delete product_pages_linkeddomain facebook.com |
2014-05-27 |
delete contact_pages_linkeddomain dejoria.co.uk |
2014-05-27 |
delete contact_pages_linkeddomain jpselects.com |
2014-05-27 |
delete index_pages_linkeddomain dejoria.co.uk |
2014-05-27 |
delete index_pages_linkeddomain jpselects.com |
2014-05-27 |
delete management_pages_linkeddomain dejoria.co.uk |
2014-05-27 |
delete management_pages_linkeddomain jpselects.com |
2014-05-27 |
delete product_pages_linkeddomain dejoria.co.uk |
2014-05-27 |
delete product_pages_linkeddomain jpselects.com |
2014-02-14 |
delete contact_pages_linkeddomain rokpsi.com |
2014-02-14 |
delete index_pages_linkeddomain rokpsi.com |
2014-02-14 |
delete investor_pages_linkeddomain rokpsi.com |
2014-02-14 |
delete management_pages_linkeddomain rokpsi.com |
2014-02-14 |
delete product_pages_linkeddomain rokpsi.com |
2014-02-14 |
insert contact_pages_linkeddomain rokprotectivetechnologies.com |
2014-02-14 |
insert investor_pages_linkeddomain rokprotectivetechnologies.com |
2014-02-14 |
insert management_pages_linkeddomain rokprotectivetechnologies.com |
2014-02-14 |
insert product_pages_linkeddomain rokprotectivetechnologies.com |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-10-04 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 |
2013-09-06 |
update returns_last_madeup_date 2012-05-21 => 2013-05-21 |
2013-09-06 |
update returns_next_due_date 2013-06-18 => 2014-06-18 |
2013-08-15 |
update statutory_documents 21/05/13 FULL LIST |
2013-06-25 |
delete address ROK HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD, ALBRIGHTON WOLVERHAMPTON STAFFORDSHIRE UNITED KINGDOM WV7 3AU |
2013-06-25 |
insert address ROK HOUSE KINGSWOOD BUSINESS PARK HOLYHEAD ROAD ALBRIGHTON STAFFORDSHIRE UNITED KINGDOM WV7 3AU |
2013-06-25 |
update registered_address |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-10-31 => 2013-09-30 |
2013-06-22 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-22 |
insert sic_code 70100 - Activities of head offices |
2013-06-22 |
update accounts_next_due_date 2012-09-30 => 2012-10-31 |
2013-06-22 |
update returns_last_madeup_date 2011-05-21 => 2012-05-21 |
2013-06-22 |
update returns_next_due_date 2012-06-18 => 2013-06-18 |
2013-04-20 |
delete person Dara Bashir Khan |
2013-04-06 |
insert alias ROK Protective Technologies |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDRICK / 20/03/2013 |
2013-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAOLO FIDANZA / 20/03/2013 |
2013-03-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/03/2013 FROM
ROK HOUSE KINGSWOOD BUSINESS PARK
HOLYHEAD ROAD, ALBRIGHTON
WOLVERHAMPTON
STAFFORDSHIRE
WV7 3AU
UNITED KINGDOM |
2013-01-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2012-11-05 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE KENDRICK / 01/06/2012 |
2012-11-02 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 |
2012-10-24 |
delete address ROK House
Dyffryn Business Park
Llantwit Major Road
Llandow
Wales
CF71 7PY |
2012-10-24 |
delete person Alex Renny |
2012-10-24 |
insert address Avon Court, Cowbridge Road,
Bridgend, South Wales
CF31 3SR |
2012-10-24 |
update person_description John Paul Dejoria |
2012-10-24 |
update person_title John Paul Dejoria |
2012-10-24 |
delete email da..@rokglobal.com |
2012-10-24 |
delete email ja..@rokglobal.com |
2012-10-24 |
delete email ta..@avalonarabia.com |
2012-10-24 |
delete phone +92 300 822 8601 |
2012-10-24 |
delete phone +971 4 4572862 |
2012-10-24 |
delete phone +971 4 4572863 |
2012-10-24 |
insert address Piso 9 apt. Ph
Municipio Libertador
Caracas 1040 - Venezuela |
2012-10-24 |
insert email in..@rokvenezuela.com |
2012-10-24 |
insert phone +58 212 816 77 80 |
2012-10-22 |
update statutory_documents SECT 519 |
2012-10-12 |
update statutory_documents SECTION 519 |
2012-09-28 |
update statutory_documents CORPORATE SECRETARY APPOINTED DAVID VENUS & COMPANY LLP |
2012-09-27 |
update statutory_documents DIRECTOR APPOINTED MR PAOLO FIDANZA |
2012-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEE KENDRICK / 20/08/2010 |
2012-09-25 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN MARK KENDRICK / 23/08/2010 |
2012-09-13 |
update statutory_documents 21/05/12 FULL LIST |
2012-09-05 |
update statutory_documents 17/02/12 STATEMENT OF CAPITAL GBP 1020936.98 |
2012-09-05 |
update statutory_documents 17/08/11 STATEMENT OF CAPITAL GBP 731846.75 |
2012-09-05 |
update statutory_documents 17/11/11 STATEMENT OF CAPITAL GBP 792704.37 |
2012-09-05 |
update statutory_documents 21/05/12 STATEMENT OF CAPITAL GBP 2010754.09 |
2011-09-12 |
update statutory_documents GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 |
2011-09-08 |
update statutory_documents 21/05/11 FULL LIST |
2011-09-06 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY UK COMPANY SECRETARIES LIMITED |
2011-08-26 |
update statutory_documents 17/05/11 STATEMENT OF CAPITAL GBP 706472.16 |
2011-08-15 |
update statutory_documents 28/02/11 STATEMENT OF CAPITAL GBP 339275.43 |
2011-08-15 |
update statutory_documents 31/01/11 STATEMENT OF CAPITAL GBP 51020.4 |
2011-03-07 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/10 |
2011-01-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/01/2011 FROM
11 CHURCH ROAD
GREAT BOOKHAM
SURREY
KT23 3PB |
2011-01-17 |
update statutory_documents CURRSHO FROM 31/05/2011 TO 31/03/2011 |
2011-01-11 |
update statutory_documents ARTICLES OF ASSOCIATION |
2011-01-10 |
update statutory_documents COMPANY NAME CHANGED BLACKWOOD ENERGY PLC
CERTIFICATE ISSUED ON 10/01/11 |
2011-01-10 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-09-08 |
update statutory_documents SAIL ADDRESS CREATED |
2010-09-08 |
update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM |
2010-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10 |
2010-08-24 |
update statutory_documents DIRECTOR APPOINTED MR JAMES LEE KENDRICK |
2010-08-24 |
update statutory_documents DIRECTOR APPOINTED MR JONATHAN MARK KENDRICK |
2010-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIUS CSURGO |
2010-08-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RAGHU KILAMBI |
2010-06-09 |
update statutory_documents DIRECTOR APPOINTED MR RAGHU KILAMBI |
2010-06-09 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PRESTON SHEA |
2010-05-21 |
update statutory_documents 21/05/10 FULL LIST |
2010-05-21 |
update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UK COMPANY SECRETARIES LIMITED / 21/05/2010 |
2010-05-07 |
update statutory_documents COMPANY NAME CHANGED TURKMIN RESOURCES PLC
CERTIFICATE ISSUED ON 07/05/10 |
2010-05-07 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2010-05-07 |
update statutory_documents CHANGE OF NAME 05/05/2010 |
2010-01-05 |
update statutory_documents COMMENCE BUSINESS AND BORROW |
2010-01-05 |
update statutory_documents 17/11/09 STATEMENT OF CAPITAL GBP 50000.00 |
2010-01-05 |
update statutory_documents APPLICATION COMMENCE BUSINESS |
2009-11-27 |
update statutory_documents SUBDIVISION 17/11/2009 |
2009-11-24 |
update statutory_documents COMPANY NAME CHANGED IT TURKMIN RESOURCES PLC
CERTIFICATE ISSUED ON 24/11/09 |
2009-11-24 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-24 |
update statutory_documents CHANGE OF NAME 19/11/2009 |
2009-11-20 |
update statutory_documents SUB-DIVISION
17/11/09 |
2009-11-19 |
update statutory_documents COMPANY NAME CHANGED MARKSHARE PLC
CERTIFICATE ISSUED ON 19/11/09 |
2009-11-19 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2009-11-19 |
update statutory_documents CHANGE OF NAME 17/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR APPOINTED MR JULIUS CHARLES CSURGO |
2009-11-17 |
update statutory_documents DIRECTOR APPOINTED MR PRESTON SHEA |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR FORMACOMPANY NOMINEES LTD |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR UK INCORPORATIONS LIMITED |
2009-10-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
2009-05-27 |
update statutory_documents RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS |
2008-07-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
2008-06-04 |
update statutory_documents RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS |
2008-05-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / UK COMPANY NOMINEES LTD / 26/11/2007 |
2007-05-21 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |