REST ASSURED BOARD LTD

Company Documents

DateDescription
27/08/2427 August 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

11/06/2411 June 2024 First Gazette notice for compulsory strike-off

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 Change of details for Mr Stephen Nikolich as a person with significant control on 2023-02-05

View Document

24/01/2224 January 2022 Accounts for a small company made up to 2021-03-31

View Document

26/07/2126 July 2021 Termination of appointment of Charles Mark Sutherland Fraser as a director on 2021-07-26

View Document

26/07/2126 July 2021 Cessation of Charles Mark Sutherland Fraser as a person with significant control on 2021-07-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

15/05/2015 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILLIP KNYGHT

View Document

15/05/2015 May 2020 DIRECTOR APPOINTED MR STEPHEN NIKOLICH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES

View Document

08/01/208 January 2020 DISS40 (DISS40(SOAD))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

06/01/206 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES

View Document

01/03/191 March 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES MARK SUTHERLAND FRASER / 01/03/2018

View Document

21/03/1821 March 2018 CESSATION OF THOMAS LOUGHRAN AS A PSC

View Document

21/03/1821 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MARK SUTHERLAND FRASER

View Document

21/03/1821 March 2018 CURREXT FROM 28/02/2019 TO 31/03/2019

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS LOUGHRAN

View Document

05/03/185 March 2018 DIRECTOR APPOINTED MR PHILLIP REEVES KNYGHT

View Document

01/03/181 March 2018 DIRECTOR APPOINTED MR CHARLES MARK SUTHERLAND FRASER

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 21 HYDE PARK ROAD LEEDS LS6 1PY ENGLAND

View Document

06/02/186 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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