Advanced company searchLink opens in new window

RSG EBT LIMITED

Company number 04421224

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 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
10 Oct 2012 AR01 Annual return made up to 27 September 2012 with full list of shareholders
13 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
13 Jul 2012 CC04 Statement of company's objects
20 Dec 2011 AA Accounts for a dormant company made up to 30 June 2011
03 Oct 2011 AR01 Annual return made up to 27 September 2011 with full list of shareholders
31 Jan 2011 AD01 Registered office address changed from 250 Euston Road London NW1 2AF on 31 January 2011
20 Jan 2011 AP01 Appointment of Mr Mark Ian James Berry as a director
20 Jan 2011 TM01 Termination of appointment of Nicholas Cox as a director
09 Dec 2010 AA Accounts for a dormant company made up to 30 June 2010
29 Sep 2010 AR01 Annual return made up to 27 September 2010 with full list of shareholders
29 Sep 2010 CH04 Secretary's details changed for Hays Nominees Limited on 27 September 2010
14 Jan 2010 AA Accounts for a dormant company made up to 30 June 2009
08 Oct 2009 AR01 Annual return made up to 27 September 2009 with full list of shareholders
05 Aug 2009 288b Appointment terminated director stefan bort
13 Jan 2009 288a Director appointed mr neil john alfred tsappis
29 Dec 2008 AA Accounts for a dormant company made up to 30 June 2008
29 Dec 2008 288a Secretary appointed hays nominees LIMITED
29 Dec 2008 288b Appointment terminated secretary stefan bort
30 Sep 2008 363a Return made up to 27/09/08; full list of members
17 Mar 2008 AA Accounts for a dormant company made up to 30 June 2007
07 Dec 2007 288c Secretary's particulars changed;director's particulars changed
07 Dec 2007 288c Secretary's particulars changed;director's particulars changed
07 Dec 2007 288c Director's particulars changed
21 Nov 2007 363a Return made up to 26/10/07; full list of members