Advanced company searchLink opens in new window

RST TREGONY INVESTMENTS LIMITED

Company number 11330761

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)
28 May 2024 AD01 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 28 May 2024
30 Apr 2024 CS01 Confirmation statement made on 25 April 2024 with no updates
17 Jan 2024 AA Accounts for a dormant company made up to 30 April 2023
10 May 2023 CS01 Confirmation statement made on 25 April 2023 with no updates
17 Jan 2023 AA Accounts for a dormant company made up to 30 April 2022
13 Oct 2022 AD01 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 13 October 2022
26 Jul 2022 AD01 Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 26 July 2022
19 May 2022 CS01 Confirmation statement made on 25 April 2022 with no updates
14 Jan 2022 AA Accounts for a dormant company made up to 30 April 2021
23 Jul 2021 AP01 Appointment of Mrs Romy Elizabeth Summerskill as a director on 23 July 2021
23 Jul 2021 TM01 Termination of appointment of John Mirko Skok as a director on 23 July 2021
13 May 2021 CS01 Confirmation statement made on 25 April 2021 with updates
29 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
10 Feb 2021 AD01 Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 10 February 2021
25 Jan 2021 PSC07 Cessation of Rst1 South West Group Limited as a person with significant control on 22 January 2021
25 Jan 2021 PSC02 Notification of First Oak Partnerships Limited as a person with significant control on 22 January 2021
29 May 2020 CS01 Confirmation statement made on 25 April 2020 with no updates
24 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
16 Jan 2020 CS01 Confirmation statement made on 25 April 2019 with no updates
16 Jan 2020 AD03 Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF
16 Jan 2020 AD02 Register inspection address has been changed to 1 Frederick Place London N8 8AF
25 Feb 2019 AD01 Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019
31 Jan 2019 MR01 Registration of charge 113307610001, created on 29 January 2019
26 Apr 2018 NEWINC Incorporation
Statement of capital on 2018-04-26
  • GBP 100