Advanced company searchLink opens in new window

RSIB 2 LTD

Company number 08746722

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)
04 Jul 2018 RP04CS01 Second filing of Confirmation Statement dated 24/10/2016
20 Jun 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 04/07/2018.
25 Oct 2017 PSC04 Change of details for Mr Christopher James Thomas as a person with significant control on 24 October 2017
25 Oct 2017 PSC04 Change of details for Mr Daniel Gavin Burton as a person with significant control on 24 October 2017
19 Sep 2017 AA Group of companies' accounts made up to 31 December 2016
13 Mar 2017 AD01 Registered office address changed from , Brand View the Blade, Abbey Street, Reading, Berkshire, RG1 3EU, England to Brand View the Blade Abbey Square Reading Berkshire RG1 3BE on 13 March 2017
02 Mar 2017 AD01 Registered office address changed from , C/O Care of: Epossibilities Ltd/ Flb Accountants Llp, 42 King Edward Court, Windsor, Berks, SL4 1TG to Brand View the Blade Abbey Square Reading Berkshire RG1 3BE on 2 March 2017
01 Nov 2016 CS01 Confirmation statement made on 24 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and shareholder information change) was registered on 04/07/2018.
13 Oct 2016 AA Full accounts made up to 31 December 2015
25 Nov 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2018.
18 Nov 2015 DISS40 Compulsory strike-off action has been discontinued
17 Nov 2015 AA Accounts for a small company made up to 31 December 2014
13 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
20 Oct 2015 GAZ1 First Gazette notice for compulsory strike-off
16 Jan 2015 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/08/2018.
24 Sep 2014 AA01 Current accounting period extended from 31 October 2014 to 31 December 2014
24 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-24
  • GBP 2