Advanced company searchLink opens in new window

RESTORA INVESTMENTS LIMITED

Company number 10596462

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)
10 Jun 2019 CS01 Confirmation statement made on 8 June 2019 with no updates
22 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
17 Aug 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Jul 2018 CS01 Confirmation statement made on 8 June 2018 with no updates
02 May 2018 AA01 Previous accounting period extended from 28 February 2018 to 30 April 2018
11 Sep 2017 PSC04 Change of details for Mr Vladimir Rzhebaev as a person with significant control on 11 September 2017
11 Sep 2017 PSC04 Change of details for Mr Andrey Kuznetsov as a person with significant control on 11 September 2017
11 Sep 2017 PSC04 Change of details for Mr Daniil Khodurskiy as a person with significant control on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Mr. Konstantin Rzhebaev on 11 September 2017
11 Sep 2017 CH01 Director's details changed for Mr Daniil Khodurskiy on 11 September 2017
11 Sep 2017 AD01 Registered office address changed from Suite 7, 46 Manchester Street London W1U 7LS England to 64 New Cavendish Street London W1G 8TB on 11 September 2017
14 Jun 2017 AP01 Appointment of Mr Konstantin Rzhebaev as a director on 16 May 2017
12 Jun 2017 CS01 Confirmation statement made on 8 June 2017 with updates
09 Jun 2017 SH01 Statement of capital following an allotment of shares on 16 May 2017
  • GBP 1,650.00
08 Jun 2017 SH10 Particulars of variation of rights attached to shares
05 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2017 TM01 Termination of appointment of Sergey Grechishkin as a director on 21 April 2017
07 Apr 2017 CS01 Confirmation statement made on 6 April 2017 with updates
06 Apr 2017 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to Suite 7, 46 Manchester Street London W1U 7LS on 6 April 2017
06 Apr 2017 AP01 Appointment of Mr Daniil Khodurskiy as a director on 6 April 2017
06 Apr 2017 AP01 Appointment of Mr Sergey Grechishkin as a director on 6 April 2017
06 Apr 2017 TM01 Termination of appointment of Michael Duke as a director on 5 April 2017
05 Apr 2017 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 64 New Cavendish Street London W1G 8TB on 5 April 2017
02 Feb 2017 NEWINC Incorporation
Statement of capital on 2017-02-02
  • GBP 1