- Company Overview for R.S.T. INSTRUMENTS UK LIMITED (09887920)
- Filing history for R.S.T. INSTRUMENTS UK LIMITED (09887920)
- People for R.S.T. INSTRUMENTS UK LIMITED (09887920)
- Charges for R.S.T. INSTRUMENTS UK LIMITED (09887920)
- More for R.S.T. INSTRUMENTS UK LIMITED (09887920)
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
|
|
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 |