Advanced company searchLink opens in new window

R.S.T. INSTRUMENTS UK LIMITED

Company number 09887920

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)
27 Sep 2024 AD01 Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ United Kingdom to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 27 September 2024
14 Aug 2024 AA01 Current accounting period shortened from 30 December 2024 to 30 September 2024
06 Mar 2024 TM01 Termination of appointment of Grant Taylor as a director on 29 February 2024
06 Mar 2024 AP01 Appointment of James Kenneth Bonnor as a director on 29 February 2024
06 Mar 2024 TM01 Termination of appointment of Stephen Douglas Sandbo as a director on 29 February 2024
06 Mar 2024 AP01 Appointment of Mariam Akopian as a director on 29 February 2024
06 Mar 2024 AP01 Appointment of Mark Leighton Price as a director on 29 February 2024
06 Mar 2024 AP01 Appointment of David Andrew Noon as a director on 29 February 2024
01 Mar 2024 MR04 Satisfaction of charge 098879200005 in full
01 Mar 2024 MR04 Satisfaction of charge 098879200006 in full
01 Mar 2024 MR04 Satisfaction of charge 098879200004 in full
27 Dec 2023 AA Accounts for a small company made up to 31 December 2022
05 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
03 Apr 2023 MR01 Registration of charge 098879200006, created on 31 March 2023
30 Nov 2022 AA Accounts for a small company made up to 31 December 2021
24 Nov 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
19 Oct 2022 MR01 Registration of charge 098879200005, created on 12 October 2022
19 Jan 2022 CS01 Confirmation statement made on 24 November 2021 with no updates
16 Nov 2021 AA Accounts for a small company made up to 31 December 2020
24 Jul 2021 MA Memorandum and Articles of Association
24 Jul 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Compay business 08/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
08 Jul 2021 MR04 Satisfaction of charge 098879200002 in full
08 Jul 2021 MR04 Satisfaction of charge 098879200003 in full
08 Jul 2021 MR01 Registration of charge 098879200004, created on 8 July 2021
23 Apr 2021 TM01 Termination of appointment of Michael Edward Janish as a director on 21 April 2021