- Company Overview for RST1 CORNWALL LIMITED (07047912)
- Filing history for RST1 CORNWALL LIMITED (07047912)
- People for RST1 CORNWALL LIMITED (07047912)
- Charges for RST1 CORNWALL LIMITED (07047912)
- Registers for RST1 CORNWALL LIMITED (07047912)
- More for RST1 CORNWALL LIMITED (07047912)
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 Oct 2024 | CS01 | Confirmation statement made on 17 October 2024 with no updates | |
13 Jun 2024 | AA | Accounts for a dormant company made up to 30 September 2023 | |
29 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 29 May 2024 | |
31 Oct 2023 | CS01 | Confirmation statement made on 17 October 2023 with no updates | |
08 Jun 2023 | AA | Accounts for a dormant company made up to 30 September 2022 | |
28 Oct 2022 | CS01 | Confirmation statement made on 17 October 2022 with no updates | |
12 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 12 October 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022 | |
15 Jun 2022 | AA | Accounts for a dormant company made up to 30 September 2021 | |
19 Oct 2021 | CS01 | Confirmation statement made on 17 October 2021 with no updates | |
08 Jun 2021 | AA | Accounts for a dormant company made up to 30 September 2020 | |
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 | |
27 Nov 2020 | CS01 | Confirmation statement made on 17 October 2020 with no updates | |
02 Jun 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
13 Nov 2019 | CS01 | Confirmation statement made on 17 October 2019 with no updates | |
08 Jul 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 4 July 2019 | |
21 Jun 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019 | |
11 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
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 | |
30 Nov 2018 | CS01 | Confirmation statement made on 17 October 2018 with no updates | |
11 Jun 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 17 October 2017 with no updates | |
22 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Jun 2017 | AP03 | Appointment of Mrs Mette Blackmore as a secretary on 8 June 2017 | |
21 Jun 2017 | AP03 | Appointment of Mrs Christina Anna Massos as a secretary on 8 June 2017 |