Advanced company searchLink opens in new window

RSL NO.42 LIMITED

Company number 02992313

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)
31 Jan 2020 AP02 Appointment of Residual Services Corporate Director Limited as a director on 20 January 2020
29 Jan 2020 TM01 Termination of appointment of Graham John White as a director on 16 January 2020
29 Jan 2020 TM01 Termination of appointment of Kent Richard Sobey as a director on 20 January 2020
10 Dec 2019 CH01 Director's details changed for Mr Graham John White on 10 December 2019
25 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
25 Sep 2019 AA Full accounts made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
10 Sep 2018 AA Full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
11 Aug 2017 AA Full accounts made up to 31 December 2016
09 Mar 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
15 Dec 2016 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 15 December 2016
25 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
28 Jun 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 250,000
23 Jul 2015 AA Full accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 250,000
09 Jul 2014 AA Full accounts made up to 31 December 2013
15 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 250,000
20 Aug 2013 CH01 Director's details changed for Mr Graham John White on 16 August 2013
11 Jul 2013 AA Full accounts made up to 31 December 2012
10 Apr 2013 CH01 Director's details changed for Robert Sobey on 10 April 2013
10 Apr 2013 CH01 Director's details changed for Mr Donald Creighton Rae Sobey on 10 April 2013
17 Jan 2013 AP04 Appointment of Argenta Secretariat Limited as a secretary
17 Jan 2013 TM02 Termination of appointment of Hampden Legal Plc as a secretary