Advanced company searchLink opens in new window

RST1 SOUTH WEST GROUP LIMITED

Company number 06442493

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)
14 May 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
14 May 2021 MR01 Registration of charge 064424930025, created on 12 May 2021
19 Mar 2021 MR01 Registration of charge 064424930023, created on 3 March 2021
19 Mar 2021 MR01 Registration of charge 064424930024, created on 3 March 2021
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
21 Sep 2020 AA Accounts for a small company made up to 30 September 2019
21 Sep 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 December 2019
  • GBP 100
26 Jun 2020 CS01 Confirmation statement made on 3 April 2020 with updates
25 Jun 2020 PSC05 Change of details for Rst Group Holdings Limited as a person with significant control on 1 December 2019
24 Jun 2020 PSC07 Cessation of Rst Securities Limited as a person with significant control on 1 December 2019
02 Jun 2020 MR01 Registration of charge 064424930022, created on 1 June 2020
27 May 2020 MR01 Registration of charge 064424930021, created on 27 May 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with updates
02 Apr 2020 PSC02 Notification of Rst Securities Limited as a person with significant control on 1 December 2019
02 Apr 2020 PSC05 Change of details for Rst Group Holdings Limited as a person with significant control on 1 December 2019
02 Apr 2020 SH01 Statement of capital following an allotment of shares on 1 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 21/09/2020
19 Dec 2019 CS01 Confirmation statement made on 30 November 2019 with no updates
07 Oct 2019 MR04 Satisfaction of charge 064424930017 in full
08 Jul 2019 TM01 Termination of appointment of John Mirko Skok as a director on 4 July 2019
27 Jun 2019 AA Accounts for a small company made up to 30 September 2018
21 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
23 Mar 2019 MR01 Registration of charge 064424930020, created on 21 March 2019
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
31 Jan 2019 MR01 Registration of charge 064424930016, created on 29 January 2019
31 Jan 2019 MR01 Registration of charge 064424930017, created on 29 January 2019