Advanced company searchLink opens in new window

RSL NO.32 LIMITED

Company number 03641009

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)
15 Mar 2024 TM01 Termination of appointment of Residual Services Corporate Director Limited as a director on 14 March 2024
15 Mar 2024 TM01 Termination of appointment of Robert Paul Flach as a director on 14 March 2024
20 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Sep 2022 CS01 Confirmation statement made on 13 September 2022 with no updates
31 May 2022 CERTNM Company name changed O.A.M. LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
07 Mar 2022 AA Accounts for a dormant company made up to 31 December 2021
12 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
15 Sep 2021 CS01 Confirmation statement made on 13 September 2021 with no updates
09 Aug 2021 AP01 Appointment of Mr Robert Paul Flach as a director on 9 August 2021
02 Jul 2021 TM01 Termination of appointment of David Monksfield as a director on 30 June 2021
25 Nov 2020 CH01 Director's details changed for Mr David Monksfield on 25 November 2020
30 Oct 2020 AA Full accounts made up to 31 December 2019
15 Sep 2020 CS01 Confirmation statement made on 13 September 2020 with no updates
13 Sep 2019 CS01 Confirmation statement made on 13 September 2019 with no updates
13 Jun 2019 AA Full accounts made up to 31 December 2018
17 Jan 2019 CH01 Director's details changed for Mr. Marcus Gary Warner on 17 January 2019
25 Oct 2018 PSC05 Change of details for Residual Services Limited as a person with significant control on 12 December 2017
13 Sep 2018 CS01 Confirmation statement made on 13 September 2018 with updates
10 Sep 2018 RP04TM01 Second filing for the termination of Arthur Francis Nicholas Wills Hill Marquess of Downshire as a director
20 Jun 2018 AA Full accounts made up to 31 December 2017
15 Dec 2017 AP02 Appointment of Residual Services Corporate Director Limited as a director on 12 December 2017
13 Dec 2017 TM01 Termination of appointment of a director
  • ANNOTATION Clarification a second filed TM01 was registered on 10/09/2018.
12 Dec 2017 PSC02 Notification of Residual Services Limited as a person with significant control on 12 December 2017
12 Dec 2017 PSC07 Cessation of O.A.M. Holdings Limited as a person with significant control on 12 December 2017