RESTATE MANAGEMENT LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewMicro company accounts made up to 2025-07-31

View Document

25/07/2525 July 2025 NewConfirmation statement made on 2025-07-25 with updates

View Document

15/10/2415 October 2024 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with updates

View Document

08/10/238 October 2023 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

30/12/2130 December 2021 Register inspection address has been changed to 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

View Document

30/12/2130 December 2021 Cessation of Valerii Los as a person with significant control on 2021-12-17

View Document

30/12/2130 December 2021 Notification of Deniss Ivanovs as a person with significant control on 2021-12-17

View Document

30/12/2130 December 2021 Confirmation statement made on 2021-12-30 with updates

View Document

30/12/2130 December 2021 Register(s) moved to registered inspection location 1st Floor 8 Bridle Close Kingston upon Thames Surrey KT1 2JW

View Document

19/11/2119 November 2021 Total exemption full accounts made up to 2021-07-31

View Document

12/10/2112 October 2021 Director's details changed for Ms. Katherine Anne Hickson on 2021-09-24

View Document

12/10/2112 October 2021 Secretary's details changed for Appleton Secretaries Limited on 2021-09-24

View Document

12/10/2112 October 2021 Change of details for Mr. Valerii Los as a person with significant control on 2021-09-24

View Document

12/10/2112 October 2021 Director's details changed for Millward Investments Limited on 2021-09-24

View Document

12/10/2112 October 2021 Director's details changed for Millward Investments Limited on 2021-09-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

08/07/218 July 2021 Registered office address changed from 4 the Mews Bridge Road Twickenham London TW1 1RF England to 207 Regent Street 3rd Floor London W1B 3HH on 2021-07-08

View Document

10/03/2110 March 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

15/07/2015 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 04/07/2020

View Document

30/09/1930 September 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

14/06/1914 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 20/05/2019

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 24/08/2018

View Document

24/08/1824 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS. KATHERINE ANNE HICKSON / 24/08/2018

View Document

24/08/1824 August 2018 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 24/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

06/06/186 June 2018 PSC'S CHANGE OF PARTICULARS / MR. VALERII LOS / 01/05/2018

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MS. KATHERINE ANNE HICKSON

View Document

14/05/1814 May 2018 REGISTERED OFFICE CHANGED ON 14/05/2018 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL HODGKINSON

View Document

13/02/1813 February 2018 CORPORATE DIRECTOR APPOINTED MILLWARD INVESTMENTS LIMITED

View Document

29/01/1829 January 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/01/2018

View Document

29/01/1829 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VALERII LOS

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 12/01/18 STATEMENT OF CAPITAL GBP 1000

View Document

22/11/1722 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR MILLWARD INVESTMENTS LIMITED

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

19/10/1519 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM STUDIO G3 GROVE PARK STUDIOS 188-192 SUTTON COURT ROAD LONDON W4 3HR

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 July 2014

View Document

30/07/1430 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. PAUL ROGER DUDLEY HODGKINSON / 30/07/2014

View Document

30/07/1430 July 2014 REGISTERED OFFICE CHANGED ON 30/07/2014 FROM STUDIO G3 GROVE PARK STUDIOS 188 -192 SUTTON COURT ROAD LONDON LONDON W4 3HR UNITED KINGDOM

View Document

30/07/1430 July 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / APPLETON SECRETARIES LIMITED / 30/07/2014

View Document

30/07/1430 July 2014 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / MILLWARD INVESTMENTS LIMITED / 30/07/2014

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

25/07/1325 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company