RESTLESS MACHINERY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/02/2021 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 13/02/19, NO UPDATES

View Document

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

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

21/02/1821 February 2018 REGISTERED OFFICE CHANGED ON 21/02/2018 FROM STUDIO 1 305A GOLDHAWK ROAD LONDON W12 8EU

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE SUZANNE MOTOLA / 01/01/2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

23/02/1623 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 13 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

04/06/144 June 2014 DISS40 (DISS40(SOAD))

View Document

03/06/143 June 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/02/1417 February 2014 Annual return made up to 13 February 2014 with full list of shareholders

View Document

06/12/136 December 2013 REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 50 NORTH EYOT GARDENS LONDON W6 9NL UK

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

19/02/1319 February 2013 Annual return made up to 13 February 2013 with full list of shareholders

View Document

18/02/1318 February 2013 APPOINTMENT TERMINATED, SECRETARY NASH HARVEY SECRETARIAL SERVICES LTD

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

16/04/1216 April 2012 Annual return made up to 13 February 2012 with full list of shareholders

View Document

15/03/1115 March 2011 Annual return made up to 13 February 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE SUZANNE MOTOLA / 01/01/2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED PUSHBUTTON PICTURES LTD CERTIFICATE ISSUED ON 23/03/10

View Document

15/03/1015 March 2010 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

16/02/1016 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / NASH HARVEY SECRETARIAL SERVICES LTD / 01/10/2009

View Document

16/02/1016 February 2010 Annual return made up to 13 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GABRIELLE SUZANNE MOTOLA / 01/10/2009

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

06/07/096 July 2009 SECRETARY APPOINTED NASH HARVEY SECRETARIAL SERVICES LTD

View Document

30/06/0930 June 2009 REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 1 OTTLEY TERRACE LONDON E5 9RG

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY GEORGINA CLARKE

View Document

19/03/0919 March 2009 RETURN MADE UP TO 13/02/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 REGISTERED OFFICE CHANGED ON 12/03/2009 FROM UNIT 5 BROADWAY MARKET MEWS LONDON E8 4TSE8 4TS

View Document

27/02/0827 February 2008 REGISTERED OFFICE CHANGED ON 27/02/2008 FROM 37 DURANT STREET LONDON GREATER LONDON E2 7BP

View Document

13/02/0813 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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