Advanced company searchLink opens in new window

RSG INNOVATIONS LIMITED

Company number 10424493

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)
06 Mar 2024 CS01 Confirmation statement made on 3 February 2024 with no updates
28 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
09 Feb 2023 RP04CS01 Second filing of Confirmation Statement dated 6 August 2020
03 Feb 2023 CS01 Confirmation statement made on 3 February 2023 with updates
10 Aug 2022 CS01 Confirmation statement made on 6 August 2022 with no updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
10 Aug 2021 CS01 Confirmation statement made on 6 August 2021 with no updates
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
10 Sep 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 09/02/2023
29 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
06 Dec 2019 SH01 Statement of capital following an allotment of shares on 12 November 2019
  • GBP 4,000.00
03 Dec 2019 PSC05 Change of details for Saville Estates Ltd as a person with significant control on 12 November 2019
26 Nov 2019 SH02 Sub-division of shares on 12 November 2019
26 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 12/11/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2019 AP01 Appointment of Mr Neil Trevor Harber as a director on 12 November 2019
20 Nov 2019 MR01 Registration of charge 104244930001, created on 12 November 2019
16 Sep 2019 CS01 Confirmation statement made on 6 August 2019 with no updates
16 Jun 2019 AD01 Registered office address changed from 273 Stoney Lane Yardley Birmingham B25 8YG England to Forward House 17 High Street Henley-in-Arden Warwickshire B95 5AA on 16 June 2019
30 May 2019 AA Total exemption full accounts made up to 31 October 2018
06 Aug 2018 CS01 Confirmation statement made on 6 August 2018 with updates
21 Mar 2018 SH01 Statement of capital following an allotment of shares on 6 August 2017
  • GBP 1,000
15 Mar 2018 AA Total exemption full accounts made up to 31 October 2017
06 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
06 Aug 2017 PSC02 Notification of Saville Estates Ltd as a person with significant control on 13 July 2017
13 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-13
  • GBP 2