Advanced company searchLink opens in new window

RSL NO.14 LIMITED

Company number 03846783

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 Robert Paul Flach as a director on 14 March 2024
25 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with no updates
06 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with no updates
31 May 2022 CERTNM Company name changed fmj investment LIMITED\certificate issued on 31/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-23
04 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
16 Aug 2021 CS01 Confirmation statement made on 11 August 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
13 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
12 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 6 April 2016
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates
21 Jun 2018 AA Full accounts made up to 31 December 2017
13 Nov 2017 PSC05 Change of details for Residual Services Limited as a person with significant control on 21 December 2016
15 Aug 2017 AA Full accounts made up to 31 December 2016
11 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
21 Feb 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
23 Dec 2016 AD01 Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 23 December 2016
22 Dec 2016 CH02 Director's details changed for Residual Services Corporate Director Limited on 21 December 2016