Advanced company searchLink opens in new window

RESTRAIN COMPANY LIMITED

Company number 05086793

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)
30 May 2024 AA Full accounts made up to 26 August 2023
15 Mar 2024 TM01 Termination of appointment of Angus Moncrieff Burt as a director on 13 March 2024
14 Mar 2024 AP01 Appointment of Ms Rachel May Cook-Coulson as a director on 13 March 2024
14 Mar 2024 AP01 Appointment of Dr Benedikt Cramer as a director on 13 March 2024
28 Nov 2023 CS01 Confirmation statement made on 16 November 2023 with no updates
13 Oct 2023 TM01 Termination of appointment of Angus Stuart Walton Armstrong as a director on 30 September 2023
17 Aug 2023 AD01 Registered office address changed from C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT England to C/O Restrain Company Limited Floods Ferry Road Doddington March PE15 0UW on 17 August 2023
16 May 2023 AA Full accounts made up to 27 August 2022
22 Mar 2023 PSC05 Change of details for Produce Investments Limited as a person with significant control on 26 July 2017
24 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
02 Nov 2022 AP01 Appointment of Mr Martijn Platteel as a director on 1 November 2022
01 Sep 2022 MR01 Registration of charge 050867930004, created on 26 August 2022
01 Jun 2022 TM01 Termination of appointment of Gary Martin Urmston as a director on 31 May 2022
13 May 2022 AA Full accounts made up to 28 August 2021
23 Nov 2021 CS01 Confirmation statement made on 16 November 2021 with no updates
09 Sep 2021 CH01 Director's details changed for Mr Angus Stuart Walton Armstrong on 9 September 2021
12 Aug 2021 MR04 Satisfaction of charge 2 in full
10 Aug 2021 AA Full accounts made up to 31 August 2020
29 Apr 2021 AP01 Appointment of Mr Angus Moncrieff Burt as a director on 29 April 2021
29 Apr 2021 TM01 Termination of appointment of John Clegg as a director on 29 April 2021
19 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
06 Jul 2020 AA Full accounts made up to 31 August 2019
12 May 2020 MR01 Registration of charge 050867930003, created on 7 May 2020
24 Apr 2020 PSC05 Change of details for Produce Investments Plc as a person with significant control on 4 December 2018
20 Nov 2019 AD01 Registered office address changed from Greenvale Ap Floods Ferry Road Doddington March Cambridgeshire PE15 0UW to C/O Greenvale Ap Limited, 7 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on 20 November 2019