Advanced company searchLink opens in new window

RST CORNWALL LIMITED

Company number 08419816

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)
08 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
28 Jun 2023 AA Accounts for a small company made up to 30 September 2022
17 May 2023 SH01 Statement of capital following an allotment of shares on 3 February 2023
  • GBP 100
10 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
17 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 29 York Street London W1H 1EZ on 17 October 2022
25 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 25 July 2022
28 Jun 2022 AA Accounts for a small company made up to 30 September 2021
15 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
28 Jun 2021 AA Accounts for a small company made up to 30 September 2020
16 Apr 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
21 Sep 2020 AA Accounts for a small company made up to 30 September 2019
20 Apr 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
08 Jul 2019 TM01 Termination of appointment of John Mirko Skok as a director on 4 July 2019
26 Jun 2019 AA Accounts for a small company made up to 30 September 2018
21 Jun 2019 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 18 June 2019
22 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
28 Jun 2018 AA Accounts for a small company made up to 30 September 2017
18 Apr 2018 AA01 Previous accounting period shortened from 28 February 2018 to 30 September 2017
11 Apr 2018 CS01 Confirmation statement made on 26 February 2018 with updates
05 Dec 2017 AA Total exemption full accounts made up to 28 February 2017
23 Aug 2017 MR04 Satisfaction of charge 084198160001 in full
10 Aug 2017 PSC02 Notification of Rst Residential Investments Limited as a person with significant control on 14 July 2017
10 Aug 2017 PSC07 Cessation of Rst1 South West Group Limited as a person with significant control on 14 July 2017