Advanced company searchLink opens in new window

RSL NO.38 LIMITED

Company number 05951414

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)
20 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 5 October 2023 with no updates
09 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with no updates
31 May 2022 CERTNM Company name changed ritch underwriting LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
05 May 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 AA Full accounts made up to 31 December 2020
18 Oct 2021 CS01 Confirmation statement made on 5 October 2021 with no updates
13 Jan 2021 AA Full accounts made up to 31 December 2019
22 Dec 2020 AP01 Appointment of Mr Robert Paul Flach as a director on 25 November 2020
08 Oct 2020 CS01 Confirmation statement made on 5 October 2020 with updates
07 Sep 2020 TM01 Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020
10 Jan 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jan 2020 PSC02 Notification of Residual Services Limited as a person with significant control on 6 January 2020
08 Jan 2020 PSC07 Cessation of John William Ritchie as a person with significant control on 6 January 2020
08 Jan 2020 TM01 Termination of appointment of John William Ritchie as a director on 6 January 2020
08 Jan 2020 AP01 Appointment of Mr Marcus Gary Warner as a director on 6 January 2020
08 Jan 2020 AP01 Appointment of Mr Christopher John Rupert Fairs as a director on 6 January 2020
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 6 January 2020
  • GBP 101
11 Oct 2019 CS01 Confirmation statement made on 5 October 2019 with no updates
19 Jul 2019 AA Full accounts made up to 31 December 2018
03 Jul 2019 CH01 Director's details changed for Mr John William Ritchie on 3 July 2019
17 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with no updates
04 Sep 2018 AA Full accounts made up to 31 December 2017
13 Apr 2018 AP02 Appointment of Residual Services Corporate Director Limited as a director on 23 December 2017