RESTORE OUR PLANET

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/10/2330 October 2023 Termination of appointment of Christopher John Shaw as a director on 2023-06-28

View Document

01/02/231 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

08/01/238 January 2023 Accounts for a small company made up to 2022-03-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

23/11/2123 November 2021 Accounts for a small company made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Mr Stuart Duncan Phillips as a director on 2021-10-01

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA

View Document

21/03/1921 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT EDGE / 21/03/2019

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/09/1810 September 2018 ADOPT ARTICLES 23/08/2018

View Document

02/05/182 May 2018 NE01 FORM

View Document

02/05/182 May 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/182 May 2018 COMPANY NAME CHANGED RESTORE U.K. CERTIFICATE ISSUED ON 02/05/18

View Document

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES

View Document

15/03/1815 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ROBERT EDGE

View Document

15/03/1815 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/03/2018

View Document

05/02/185 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

05/02/185 February 2018 ADOPT ARTICLES 03/01/2018

View Document

07/12/177 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

21/08/1721 August 2017 ADOPT ARTICLES 21/07/2017

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES

View Document

28/12/1628 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/04/1615 April 2016 16/03/16 NO MEMBER LIST

View Document

05/01/165 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

03/06/153 June 2015 16/03/15 NO MEMBER LIST

View Document

11/05/1511 May 2015 DIRECTOR APPOINTED PETER RUSSELL COLE

View Document

01/05/151 May 2015 REGISTERED OFFICE CHANGED ON 01/05/2015 FROM REGENT HOUSE 1 PRATT MEWS LONDON NW1 0AD

View Document

28/04/1528 April 2015 DIRECTOR APPOINTED PHILLIP RONALD CARTWRIGHT

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SHAW

View Document

18/12/1418 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

29/04/1429 April 2014 16/03/14

View Document

04/01/144 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

11/04/1311 April 2013 16/03/13

View Document

17/12/1217 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

11/04/1211 April 2012 16/03/12

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 16/03/11

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

13/04/1013 April 2010 16/03/10

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/11/0923 November 2009 ADOPT MEM AND ARTS 13/11/2009

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 16/03/09

View Document

07/06/097 June 2009 REGISTERED OFFICE CHANGED ON 07/06/2009 FROM 33 WELBECK STREET LONDON W1G 8LX

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

07/08/087 August 2008 ANNUAL RETURN MADE UP TO 16/03/08

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM CRAVEN HOUSE 121 KINGSWAY LONDON WC2B 6NX

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

16/01/0816 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 16/03/07

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 31 CORSHAM STREET LONDON

View Document

09/05/069 May 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 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