RST1 CORNWALL LIMITED

Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-10-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

13/06/2413 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/05/2429 May 2024 Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 2024-05-29

View Document

31/10/2331 October 2023 Confirmation statement made on 2023-10-17 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-17 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 2022-10-12

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-17 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

10/02/2110 February 2021 REGISTERED OFFICE CHANGED ON 10/02/2021 FROM 2ND FLOOR REGIS HOUSE 45 KING WILLIAM STREET LONDON EC4R 9AN UNITED KINGDOM

View Document

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

02/06/202 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN SKOK

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED MRS ROMY ELIZABETH SUMMERSKILL

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM BRIDGE HOUSE 4 BOROUGH HIGH STREET LONDON BRIDGE LONDON SE1 9QR

View Document

30/11/1830 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

11/06/1811 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS CHRISTINA ANNA MASSOS

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, SECRETARY RICKARD ERIKSSON

View Document

21/06/1721 June 2017 SECRETARY APPOINTED MRS METTE BLACKMORE

View Document

08/11/168 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 18/10/2015

View Document

08/11/168 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

18/05/1618 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070479120006

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MIRKO SKOK / 05/10/2015

View Document

15/12/1515 December 2015 SAIL ADDRESS CREATED

View Document

15/12/1515 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICKARD KELLY ERIKSSON / 05/10/2015

View Document

15/12/1515 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE JAYNE OMIROU / 05/10/2015

View Document

15/12/1515 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/06/1530 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

18/05/1518 May 2015 PREVSHO FROM 31/10/2014 TO 30/09/2014

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM 109 GLOUCESTER PLACE LONDON W1U 6JW

View Document

31/10/1431 October 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

17/07/1417 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

10/01/1410 January 2014 Annual return made up to 17 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/07/1320 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 070479120006

View Document

19/07/1319 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/05/1322 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/02/1320 February 2013 DISS40 (DISS40(SOAD))

View Document

19/02/1319 February 2013 FIRST GAZETTE

View Document

13/02/1313 February 2013 Annual return made up to 17 October 2012 with full list of shareholders

View Document

10/11/1210 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

01/08/121 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/04/1218 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/03/1214 March 2012 DISS40 (DISS40(SOAD))

View Document

13/03/1213 March 2012 Annual return made up to 17 October 2011 with full list of shareholders

View Document

21/02/1221 February 2012 FIRST GAZETTE

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/09/1129 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR JOHN MIRKO SKOK

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR ROMY SUMMERSKILL

View Document

12/07/1112 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

26/02/1126 February 2011 DISS40 (DISS40(SOAD))

View Document

24/02/1124 February 2011 Annual return made up to 17 October 2010 with full list of shareholders

View Document

22/02/1122 February 2011 FIRST GAZETTE

View Document

01/12/101 December 2010 APPOINTMENT TERMINATED, DIRECTOR RICKARD ERIKSSON

View Document

17/10/0917 October 2009 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