Advanced company searchLink opens in new window

RESTOREO SURFACE REPAIRS LIMITED

Company number 12145092

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)
29 Jan 2025 TM01 Termination of appointment of Jeremy Robert Isaacs as a director on 28 January 2025
22 Jan 2025 AP01 Appointment of Mrs Linda Margaret Houston Bauer as a director on 21 January 2025
22 Jan 2025 AP01 Appointment of Mr Eran Nicodemus Bauer as a director on 21 January 2025
19 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with updates
19 Dec 2024 CH01 Director's details changed for Mr Nathan Douglas Jones on 3 December 2024
19 Dec 2024 PSC04 Change of details for Mr Nathan Douglas Jones as a person with significant control on 3 December 2024
19 Dec 2024 PSC01 Notification of Jeremy Robert Isaacs as a person with significant control on 3 December 2024
19 Dec 2024 AD01 Registered office address changed from Richmond House Walkern Road Stevenage Herts SG1 3QP United Kingdom to 7 st. Petersgate Stockport SK1 1EB on 19 December 2024
19 Dec 2024 AP01 Appointment of Mr. Jeremy Robert Isaacs as a director on 3 December 2024
23 Sep 2024 AD01 Registered office address changed from Unit 1C Hedley Avenue West Thurrock Grays Essex RM20 4EL England to Richmond House Walkern Road Stevenage Herts SG1 3QP on 23 September 2024
18 Sep 2024 PSC04 Change of details for Mr Nathan Douglas Jones as a person with significant control on 17 September 2024
17 Sep 2024 CS01 Confirmation statement made on 12 August 2024 with no updates
17 Sep 2024 CH01 Director's details changed for Mr Nathan Douglas Jones on 17 September 2024
17 Sep 2024 CH01 Director's details changed for Mr Nathan Douglas Jones on 17 September 2024
17 Sep 2024 PSC04 Change of details for Mr Nathan Douglas Jones as a person with significant control on 17 September 2024
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
25 Aug 2023 CS01 Confirmation statement made on 12 August 2023 with updates
20 Jul 2023 AD01 Registered office address changed from Unit J2 Northfleet Industrial Estate Northfleet Gravesend DA11 9BL England to Unit 1C Hedley Avenue West Thurrock Grays Essex RM20 4EL on 20 July 2023
31 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
02 Nov 2022 RP04CS01 Second filing of Confirmation Statement dated 12 August 2022
28 Sep 2022 CS01 Confirmation statement made on 12 August 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.11.2022.
16 Aug 2022 AA Micro company accounts made up to 31 August 2021
14 Jul 2022 PSC04 Change of details for Mr Nathan Jones as a person with significant control on 5 July 2022
12 Jul 2022 PSC04 Change of details for Mr Nathan Jones as a person with significant control on 5 July 2022
12 Jul 2022 PSC07 Cessation of Andreas Efstathiou as a person with significant control on 5 July 2022