RESTLESS MACHINERY LTD
Warning: The most recent accounts from 31 May 2019 indicate this Company is Dormant and not currently trading
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/02/2021 February 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES |
17/12/1817 December 2018 | REGISTERED OFFICE CHANGED ON 17/12/2018 FROM EAGLE HOUSE C/O RAMON LEE & PARTNERS 167 CITY ROAD LONDON EC1V 1AW ENGLAND |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM STUDIO 1 305A GOLDHAWK ROAD LONDON W12 8EU |
27/06/1727 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE SUZANNE MOTOLA / 01/01/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/02/1623 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
23/02/1623 February 2016 | Annual return made up to 13 February 2016 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
02/03/152 March 2015 | Annual return made up to 13 February 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
04/06/144 June 2014 | DISS40 (DISS40(SOAD)) |
03/06/143 June 2014 | FIRST GAZETTE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
30/05/1430 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
17/02/1417 February 2014 | Annual return made up to 13 February 2014 with full list of shareholders |
06/12/136 December 2013 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 50 NORTH EYOT GARDENS LONDON W6 9NL UK |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
19/02/1319 February 2013 | Annual return made up to 13 February 2013 with full list of shareholders |
18/02/1318 February 2013 | APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LTD |
29/01/1329 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
26/04/1226 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
16/04/1216 April 2012 | Annual return made up to 13 February 2012 with full list of shareholders |
15/03/1115 March 2011 | Annual return made up to 13 February 2011 with full list of shareholders |
14/03/1114 March 2011 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE SUZANNE MOTOLA / 01/01/2011 |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/03/1023 March 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/03/1023 March 2010 | COMPANY NAME CHANGED PUSHBUTTON PICTURES LTD CERTIFICATE ISSUED ON 23/03/10 |
15/03/1015 March 2010 | CURREXT FROM 28/02/2010 TO 31/05/2010 |
16/02/1016 February 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LTD / 01/10/2009 |
16/02/1016 February 2010 | Annual return made up to 13 February 2010 with full list of shareholders |
16/02/1016 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE SUZANNE MOTOLA / 01/10/2009 |
23/11/0923 November 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
06/07/096 July 2009 | SECRETARY APPOINTED NASH HARVEY SECRETARIAL SERVICES LTD |
30/06/0930 June 2009 | REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 1 OTTLEY TERRACE LONDON E5 9RG |
08/05/098 May 2009 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGINA CLARKE |
19/03/0919 March 2009 | RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS |
12/03/0912 March 2009 | REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 5 BROADWAY MARKET MEWS LONDON E8 4TSE8 4TS |
27/02/0827 February 2008 | REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 37 DURANT STREET LONDON GREATER LONDON E2 7BP |
13/02/0813 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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