Advanced company searchLink opens in new window

RGL MANAGEMENT LIMITED

Company number 10001048

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 Mar 2024 TM01 Termination of appointment of James Hayward as a director on 27 March 2024
26 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
23 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
19 May 2023 AA Total exemption full accounts made up to 31 May 2022
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with updates
17 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
26 May 2022 AA Total exemption full accounts made up to 31 May 2021
22 Oct 2021 TM01 Termination of appointment of Alan Michael Thomas as a director on 30 September 2021
08 Oct 2021 CS01 Confirmation statement made on 14 August 2021 with updates
27 May 2021 AA Micro company accounts made up to 31 May 2020
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 31 May 2020
  • GBP 10,417
12 Oct 2020 CS01 Confirmation statement made on 14 August 2020 with updates
19 Mar 2020 TM01 Termination of appointment of Simon Nicholas Davenport Qc as a director on 19 March 2020
26 Feb 2020 AA Micro company accounts made up to 31 May 2019
18 Sep 2019 CS01 Confirmation statement made on 14 August 2019 with updates
01 Aug 2019 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 29 Lincoln's Inn Fields London WC2A 3EG on 1 August 2019
31 Jul 2019 AD01 Registered office address changed from 42 Berkeley Square London W1J 5AW England to 20-22 Wenlock Road London N1 7GU on 31 July 2019
01 May 2019 SH01 Statement of capital following an allotment of shares on 29 April 2019
  • GBP 10,000
28 Feb 2019 AA Micro company accounts made up to 31 May 2018
09 Nov 2018 RP04CS01 Second filing of Confirmation Statement dated 14/08/2018
02 Nov 2018 PSC08 Notification of a person with significant control statement
07 Sep 2018 CS01 Confirmation statement made on 14 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 09/11/2018
07 Sep 2018 PSC07 Cessation of Anthony Peter Lahert as a person with significant control on 11 February 2017
07 Sep 2018 PSC07 Cessation of Alan Michael Thomas as a person with significant control on 11 February 2017
07 Sep 2018 PSC07 Cessation of James Hayward as a person with significant control on 11 February 2017