RESTLESS ENTERPRISE LTD

Company Documents

DateDescription
16/07/2516 July 2025 NewDirector's details changed for Miss Jenny Wilson on 2025-07-16

View Document

16/07/2516 July 2025 NewDirector's details changed for Ms Alex Kent on 2025-07-16

View Document

21/05/2521 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

21/01/2521 January 2025 Registered office address changed from Fourth Floor, 35-41 Lower Marsh London SE1 7RL England to New Wing, Somerset House Strand London WC2R 1LA on 2025-01-21

View Document

08/10/248 October 2024 Confirmation statement made on 2024-09-25 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

17/07/2417 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-09-25 with no updates

View Document

05/12/235 December 2023 Termination of appointment of Charlotte Claire Eaton as a director on 2023-08-02

View Document

05/12/235 December 2023 Appointment of Miss Jenny Wilson as a director on 2023-08-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

19/09/2319 September 2023 Compulsory strike-off action has been discontinued

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-09-30

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-25 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-09-25 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

08/11/198 November 2019 SECRETARY APPOINTED MRS NATASHA KATE MUHWEZI

View Document

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

08/11/198 November 2019 APPOINTMENT TERMINATED, SECRETARY JAMES SOLE

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES

View Document

28/05/1928 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/09/1828 September 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, NO UPDATES

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MISS CHARLOTTE CLAIRE EATON

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN HAYMAN

View Document

05/06/185 June 2018 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HARTLEY

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR PERRY CLYIAL MADDOX

View Document

04/06/184 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 7 WOOTTON STREET LONDON SE1 8TG

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HARTLEY / 20/10/2017

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY BENEDICT SHEAHAN

View Document

04/07/174 July 2017 SECRETARY APPOINTED MR JAMES HUGH SOLE

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

22/06/1622 June 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

25/09/1525 September 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

13/07/1513 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

02/10/142 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

25/06/1425 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY HAMILTON

View Document

14/02/1414 February 2014 DIRECTOR APPOINTED MRS GEMMA LOUISE GRAHAM

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, DIRECTOR JESSICA HARRIS

View Document

10/02/1410 February 2014 APPOINTMENT TERMINATED, SECRETARY KARL ASKEW

View Document

10/02/1410 February 2014 SECRETARY APPOINTED MR BENEDICT ROBERT SHEAHAN

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM 7 TUFTON STREET LONDON SW1P 3QB

View Document

21/10/1321 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR KARL ASKEW

View Document

07/10/137 October 2013 SECRETARY APPOINTED MR KARL JAMES ASKEW

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

25/09/1225 September 2012 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