Advanced company searchLink opens in new window

RH LONDON GALLERY LIMITED

Company number 12038769

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)
10 Sep 2024 AA Full accounts made up to 3 February 2024
20 Jun 2024 AP01 Appointment of Jarrett Stuhl as a director on 6 June 2024
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
24 Oct 2023 AA Full accounts made up to 31 January 2023
14 Aug 2023 AP01 Appointment of Gary Friedman as a director on 12 August 2023
19 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
31 May 2023 AD01 Registered office address changed from C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 31 May 2023
31 May 2023 AP04 Appointment of Intertrust (Uk) Limited as a secretary on 26 May 2023
30 May 2023 TM02 Termination of appointment of Dye & Durham Secretarial Limited as a secretary on 30 May 2023
23 Feb 2023 PSC02 Notification of Rh as a person with significant control on 23 February 2023
23 Feb 2023 PSC07 Cessation of Rh Global Holdings, Inc. as a person with significant control on 23 February 2023
10 Feb 2023 CH04 Secretary's details changed for 7Side Secretarial Limited on 16 January 2023
08 Feb 2023 AP01 Appointment of Ms. Christina Nadine Hargarten as a director on 23 January 2023
03 Nov 2022 TM01 Termination of appointment of Daniel Eleazar Semo as a director on 28 October 2022
03 Nov 2022 AA Full accounts made up to 31 January 2022
15 Jul 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
01 Jun 2022 PSC05 Change of details for Rh Global Holdings, Inc. as a person with significant control on 21 December 2021
12 May 2022 PSC02 Notification of Rh Global Holdings, Inc. as a person with significant control on 21 December 2021
12 May 2022 PSC07 Cessation of Rh as a person with significant control on 21 December 2021
01 Oct 2021 AA Full accounts made up to 31 January 2021
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
23 Jul 2021 AP01 Appointment of Daniel Eleazar Semo as a director on 2 July 2021
21 Jul 2021 TM01 Termination of appointment of Glenda Marie Citragno as a director on 2 July 2021
06 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
26 May 2021 TM01 Termination of appointment of David Gerard Stanchak as a director on 16 May 2021