RESTORE TECHNOLOGY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-17 with no updates

View Document

17/03/2517 March 2025 Change of details for Restore Group Holdings Limited as a person with significant control on 2024-04-26

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024

View Document

11/10/2411 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/10/2411 October 2024

View Document

29/04/2429 April 2024 Appointment of Mr Iain Mcphee Hulmes as a director on 2024-04-16

View Document

29/04/2429 April 2024 Appointment of Mr Uxsheay Chotai as a director on 2024-04-16

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-17 with no updates

View Document

19/03/2419 March 2024 Termination of appointment of Stephen Richard Talbot as a director on 2024-03-14

View Document

28/12/2328 December 2023 Termination of appointment of Jameson Hopkins as a director on 2023-12-15

View Document

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

View Document

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

View Document

20/10/2320 October 2023 Appointment of Mr Stephen Richard Talbot as a director on 2023-10-15

View Document

17/10/2317 October 2023 Termination of appointment of Duncan Charles Gooding as a director on 2023-10-15

View Document

05/10/235 October 2023 Appointment of Mr Charles Skinner as a director on 2023-09-05

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023

View Document

22/09/2322 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

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

21/08/2321 August 2023 Termination of appointment of Penelope Jane Valbonesi as a director on 2023-08-18

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

19/04/2319 April 2023 Confirmation statement made on 2023-04-17 with no updates

View Document

21/03/2321 March 2023 Termination of appointment of Sarah Lesley 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

21/02/2321 February 2023 Register inspection address has been changed from 5th Floor 15 - 19 Cavendish Place London W1G 0QE England to 2nd Floor 7 - 10 Chandos Street London W1G 9DQ

View Document

14/12/2214 December 2022 Director's details changed for Mr Neil James Ritchie on 2022-12-14

View Document

14/12/2214 December 2022 Secretary's details changed for Sarah Lesley Waudby on 2022-12-14

View Document

14/12/2214 December 2022 Director's details changed for Mr Charles Edward Bligh on 2022-12-14

View Document

22/11/2222 November 2022 Appointment of Mr Duncan Charles Gooding as a director on 2022-11-21

View Document

22/11/2222 November 2022 Termination of appointment of Athena Kate Ainsworth as a director on 2022-11-21

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

05/10/225 October 2022

View Document

05/10/225 October 2022

View Document

03/02/223 February 2022 Satisfaction of charge 042005020003 in full

View Document

03/02/223 February 2022 Appointment of Mr Quentin Jackson as a director on 2022-02-01

View Document

03/02/223 February 2022 Satisfaction of charge 042005020002 in full

View Document

03/02/223 February 2022 Satisfaction of charge 042005020004 in full

View Document

02/02/222 February 2022 Termination of appointment of Martin John Burke as a director on 2022-02-01

View Document

11/11/2111 November 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

09/11/219 November 2021 Termination of appointment of Duncan Charles Gooding as a director on 2021-11-03

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

17/10/2117 October 2021

View Document

08/06/208 June 2020 PSC'S CHANGE OF PARTICULARS / RESTORE PLC / 08/06/2020

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, NO UPDATES

View Document

02/01/202 January 2020 APPOINTMENT TERMINATED, DIRECTOR NIGEL DEWS

View Document

02/01/202 January 2020 DIRECTOR APPOINTED MR DUNCAN CHARLES GOODING

View Document

30/12/1930 December 2019 DIRECTOR APPOINTED MR MARTIN JOHN BURKE

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR NEIL JAMES RITCHIE

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADAM COUNCELL

View Document

19/06/1919 June 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

19/06/1919 June 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

19/06/1919 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS COUNCELL / 21/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / SARAH LESLEY WAUDBY / 21/05/2019

View Document

17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: C/O RESTORE PLC 66 GROSVENOR STREET LONDON W1K 3JL ENGLAND

View Document

17/04/1917 April 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 15 - 19 CAVENDISH PLACE LONDON W1G 0QE ENGLAND

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 17/04/19, NO UPDATES

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES SKINNER

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR CHARLES BLIGH

View Document

25/03/1925 March 2019 DIRECTOR APPOINTED MR NIGEL DEWS

View Document

07/01/197 January 2019 COMPANY NAME CHANGED IT EFFICIENT LIMITED CERTIFICATE ISSUED ON 07/01/19

View Document

15/08/1815 August 2018 DIRECTOR APPOINTED MR SCOTT DUDLEY

View Document

25/05/1825 May 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

25/05/1825 May 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 042005020004

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 17/04/18, NO UPDATES

View Document

22/09/1722 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 042005020003

View Document

06/09/176 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042005020001

View Document

20/04/1720 April 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/16

View Document

20/04/1720 April 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

20/04/1720 April 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/16

View Document

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

View Document

03/08/163 August 2016 REGISTERED OFFICE CHANGED ON 03/08/2016 FROM UNIT 5 THE DATABANK REDHILL DISTRIBUTION CENTRE SALBROOK ROAD REDHILL SURREY RH1 5DY

View Document

16/05/1616 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

18/04/1618 April 2016 Annual return made up to 17 April 2016 with full list of shareholders

View Document

14/12/1514 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 042005020002

View Document

27/05/1527 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/04/1517 April 2015 Annual return made up to 17 April 2015 with full list of shareholders

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR PIERSON AUSTIN

View Document

13/08/1413 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 17 April 2014 with full list of shareholders

View Document

17/04/1417 April 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TALBOT

View Document

17/04/1417 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/04/1417 April 2014 SAIL ADDRESS CREATED

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JEFF BUFFENBARGER

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED STEPHEN RICHARD TALBOT

View Document

22/11/1322 November 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED ADAM THOMAS COUNCELL

View Document

21/05/1321 May 2013 AUDITOR'S RESIGNATION

View Document

19/05/1319 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 042005020001

View Document

13/05/1313 May 2013 ADOPT ARTICLES 26/04/2013

View Document

09/05/139 May 2013 SECTION 516

View Document

07/05/137 May 2013 DIRECTOR APPOINTED STEPHEN RICHARD TALBOT

View Document

02/05/132 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM C/O C/O LEADERMANS ST CHRISTOPHERS HOUSE RIDGE ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1PT ENGLAND

View Document

30/04/1330 April 2013 SECRETARY APPOINTED SARAH LESLEY WAUDBY

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR CHARLES ANTONY LAWRENCE SKINNER

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY PIERSON AUSTIN

View Document

30/04/1330 April 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

24/04/1324 April 2013 Annual return made up to 17 April 2013 with full list of shareholders

View Document

16/05/1216 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12

View Document

24/04/1224 April 2012 Annual return made up to 17 April 2012 with full list of shareholders

View Document

17/11/1117 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11

View Document

03/05/113 May 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM ST MICHAELS HOUSE NORTON WAY SOUTH LETCHWORTH HERTFORDSHIRE SG6 1NY

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

16/06/1016 June 2010 COMPANY NAME CHANGED P C EFFICIENT LIMITED CERTIFICATE ISSUED ON 16/06/10

View Document

16/06/1016 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/05/1020 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFF BUFFENBARGER / 02/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERSON EDWARD MURRAY AUSTIN / 02/10/2009

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

18/04/0818 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

07/06/067 June 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

28/04/0428 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

09/02/049 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

10/06/0310 June 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0121 November 2001 REGISTERED OFFICE CHANGED ON 21/11/01 FROM: 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 28/02/02

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/04/0117 April 2001 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