Advanced company searchLink opens in new window

RS1 CAPITAL LIMITED

Company number 11159104

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)
14 Mar 2024 EH02 Elect to keep the directors' residential address register information on the public register
14 Mar 2024 AA Unaudited abridged accounts made up to 31 January 2023
16 Jan 2024 CS01 Confirmation statement made on 31 July 2023 with no updates
23 Dec 2023 DISS40 Compulsory strike-off action has been discontinued
20 Dec 2023 CS01 Confirmation statement made on 31 July 2022 with no updates
19 Dec 2023 MR04 Satisfaction of charge 111591040001 in full
28 Jun 2023 TM01 Termination of appointment of David Howick as a director on 1 May 2023
03 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
24 Nov 2022 AA Micro company accounts made up to 31 January 2022
24 Nov 2022 CS01 Confirmation statement made on 31 July 2021 with no updates
21 Jul 2022 AP01 Appointment of Mr Myles Charles Bunyard as a director on 1 January 2022
21 Jul 2022 PSC07 Cessation of David Roy Howick as a person with significant control on 2 January 2022
21 Jul 2022 PSC01 Notification of Myles Charles Bunyard as a person with significant control on 1 January 2022
15 Mar 2022 CS01 Confirmation statement made on 31 July 2020 with no updates
30 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
29 Oct 2021 AA Micro company accounts made up to 31 January 2021
26 Oct 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 RP05 Registered office address changed to PO Box 4385, 11159104: Companies House Default Address, Cardiff, CF14 8LH on 18 June 2021
28 Jan 2021 AA Micro company accounts made up to 31 January 2020
25 Nov 2020 TM01 Termination of appointment of Gareth Jones as a director on 15 March 2020
25 Nov 2020 PSC01 Notification of David Howick as a person with significant control on 14 February 2018
06 May 2020 AP01 Appointment of Mr David Howick as a director on 23 March 2020
27 Apr 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-25
17 Mar 2020 DISS40 Compulsory strike-off action has been discontinued