Advanced company searchLink opens in new window

RSL NO.1 LIMITED

Company number 04081258

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)
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
06 Oct 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
07 Jun 2023 AA Accounts for a dormant company made up to 31 December 2022
11 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
27 May 2022 CERTNM Company name changed r a lee LIMITED\certificate issued on 27/05/22
  • 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
12 Oct 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
22 Dec 2020 AP01 Appointment of Mr Robert Paul Flach as a director on 25 November 2020
30 Oct 2020 AA Full accounts made up to 31 December 2019
02 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
07 Sep 2020 TM01 Termination of appointment of Christopher John Rupert Fairs as a director on 26 August 2020
07 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
13 Jun 2019 AA Full accounts made up to 31 December 2018
07 Feb 2019 AP01 Appointment of Mr Marcus Gary Warner as a director on 6 February 2019
31 Oct 2018 TM01 Termination of appointment of David Lyn Powell as a director on 26 October 2018
11 Oct 2018 CS01 Confirmation statement made on 28 September 2018 with no updates
20 Jun 2018 AA Full accounts made up to 31 December 2017
26 Oct 2017 CH01 Director's details changed for Mr David Lyn Powell on 26 October 2017
10 Oct 2017 CS01 Confirmation statement made on 28 September 2017 with no updates
04 Oct 2017 PSC05 Change of details for Residual Services Limited as a person with significant control on 21 December 2016
22 Aug 2017 AA Full accounts made up to 31 December 2016
21 Feb 2017 CH04 Secretary's details changed for Argenta Secretariat Limited on 21 December 2016
22 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 22 December 2016