RESTORE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Change of details for Restore Plc as a person with significant control on 2024-04-26

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024

View Document

17/10/2417 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Registered office address changed from The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill Surrey RH1 5DY United Kingdom to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ on 2024-04-26

View Document

07/12/237 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-07

View Document

07/12/237 December 2023 Appointment of Mr Charles Skinner as a director on 2023-12-07

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

06/12/236 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/11/2316 November 2023 Termination of appointment of Michael David Killick as a director on 2023-11-13

View Document

16/11/2316 November 2023 Appointment of Mr Daniel John Baker as a director on 2023-11-13

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

17/10/2317 October 2023

View Document

15/09/2315 September 2023 Appointment of Mr Michael David Killick as a director on 2023-09-01

View Document

15/09/2315 September 2023 Termination of appointment of Neil James Ritchie as a director on 2023-09-01

View Document

16/08/2316 August 2023 Appointment of Mr Jameson Hopkins as a director on 2023-08-15

View Document

13/07/2313 July 2023 Termination of appointment of Charles Edward Bligh as a director on 2023-07-06

View Document

21/03/2321 March 2023 Termination of appointment of Sarah Waudby as a secretary on 2023-03-20

View Document

21/03/2321 March 2023 Appointment of Mr Christopher Fussell as a secretary on 2023-03-20

View Document

30/12/2230 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-17

View Document

30/12/2230 December 2022 Secretary's details changed for Sarah Waudby on 2022-12-17

View Document

30/12/2230 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-17

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022

View Document

13/12/2213 December 2022 Statement of capital on 2022-12-13

View Document

13/12/2213 December 2022 Resolutions

View Document

13/12/2213 December 2022 Resolutions

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

03/02/223 February 2022 Satisfaction of charge 130526900001 in full

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

15/01/2115 January 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130526900001

View Document

23/12/2023 December 2020 21/12/20 STATEMENT OF CAPITAL GBP 115240021

View Document

23/12/2023 December 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESTORE PLC

View Document

23/12/2023 December 2020 CESSATION OF DAVID NORMAN BOWCOCK AS A PSC

View Document

01/12/201 December 2020 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