Advanced company searchLink opens in new window

RSL WELLNESS LIMITED

Company number 07690058

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)
02 Aug 2017 PSC04 Change of details for Ms Anna Opoytseva as a person with significant control on 7 July 2017
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
30 Sep 2016 TM01 Termination of appointment of Maria Bobkova as a director on 29 August 2015
30 Sep 2016 AP01 Appointment of Ms Ksenia Bobkova as a director on 29 August 2015
04 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
31 Jul 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
23 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
13 Nov 2014 AP01 Appointment of Mrs Anna Opoytseva as a director on 2 February 2012
11 Nov 2014 CH01 Director's details changed for Anna Opoytseva on 3 January 2013
11 Aug 2014 AP01 Appointment of Ms Maria Bobkova as a director on 21 July 2014
30 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
29 Jul 2014 TM01 Termination of appointment of Ksenia Bobkova as a director on 21 July 2014
29 Jul 2014 TM02 Termination of appointment of Ksenia Bobkova as a secretary on 21 July 2014
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
13 Sep 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-13
05 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Oct 2012 AP03 Appointment of Ms Ksenia Bobkova as a secretary
27 Sep 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
27 Sep 2012 ANNOTATION Rectified The AP01 was removed from the public register on 31/12/2014 as it was factually inaccurate or was derived from something factually inaccurate
29 Jul 2012 TM02 Termination of appointment of Alexandr Lazarev as a secretary
28 Mar 2012 AP01 Appointment of Ksenia Bobkova as a director
06 Mar 2012 AD01 Registered office address changed from Lakeside House 1Furzeground Way Stockley Park East Uxbridge UB11 1BD on 6 March 2012
17 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 1
14 Feb 2012 AP01 Appointment of Andrei Fomin as a director