Advanced company searchLink opens in new window

RSL CITYSPACE LIMITED

Company number 03169833

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)
13 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
20 May 2023 AA Full accounts made up to 31 December 2022
08 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with updates
03 May 2022 AA Full accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
11 May 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with updates
07 May 2020 AA Full accounts made up to 31 December 2019
06 Apr 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
10 May 2019 AA Full accounts made up to 31 December 2018
01 Apr 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
11 Jun 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 8 March 2018 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
19 May 2017 AP03 Appointment of Mr Nicholas William Lowe as a secretary on 15 May 2017
19 May 2017 AP01 Appointment of Mr Nicholas William Lowe as a director on 15 May 2017
19 May 2017 TM01 Termination of appointment of Glenn Robinson as a director on 15 May 2017
19 May 2017 TM02 Termination of appointment of Glenn Robinson as a secretary on 15 May 2017
09 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
27 Jan 2017 AA Full accounts made up to 31 December 2015
07 Oct 2016 AD01 Registered office address changed from Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS England to 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF on 7 October 2016
31 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 182,000
13 May 2015 AA01 Current accounting period extended from 30 June 2015 to 31 December 2015
06 May 2015 AP01 Appointment of Mr Russell Craig Singleton as a director on 29 April 2015
06 May 2015 TM02 Termination of appointment of Sandra Cousins as a secretary on 29 April 2015