RSL CITYSPACE LIMITED

12 Charter Point Way, Ashby-De-La-Zouch, LE65 1NF, England
StatusACTIVE
Company No.03169833
CategoryPrivate Limited Company
Incorporated08 Mar 1996
Age28 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

RSL CITYSPACE LIMITED is an active private limited company with number 03169833. It was incorporated 28 years, 2 months, 13 days ago, on 08 March 1996. The company address is 12 Charter Point Way, Ashby-de-la-zouch, LE65 1NF, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Mar 2024

Action Date: 08 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2021

Action Date: 08 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 08 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 10 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 08 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2018

Action Date: 08 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-05-15

Officer name: Mr Nicholas William Lowe

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas William Lowe

Appointment date: 2017-05-15

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-15

Officer name: Glenn Robinson

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 May 2017

Action Date: 15 May 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-05-15

Officer name: Glenn Robinson

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-08

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jan 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2016

Action Date: 07 Oct 2016

Category: Address

Type: AD01

Old address: Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS England

New address: 12 Charter Point Way Ashby-De-La-Zouch LE65 1NF

Change date: 2016-10-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 08 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-08

Documents

View document PDF

Change account reference date company current extended

Date: 13 May 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Craig Singleton

Appointment date: 2015-04-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sandra Cousins

Termination date: 2015-04-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Glenn Robinson

Appointment date: 2015-04-29

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Glenn Robinson

Appointment date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Alexander Bottomley

Termination date: 2015-04-29

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2015

Action Date: 29 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Anthony Mathers

Termination date: 2015-04-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: Units 3-4 Zk Park 23 Commerce Way Croydon CR0 4ZS

Old address: Unit 3 Fullwood Close Aldermans Green Industrial Estate Coventry West Midlands CV2 2SS

Change date: 2015-05-06

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Apr 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2015

Action Date: 08 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2014

Action Date: 08 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2013

Action Date: 03 May 2013

Category: Capital

Type: SH01

Date: 2013-05-03

Capital : 182,000 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Mar 2013

Action Date: 08 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 18 Jun 2012

Action Date: 18 Jun 2012

Category: Capital

Type: SH19

Capital : 1,000 GBP

Date: 2012-06-18

Documents

View document PDF

Legacy

Date: 18 Jun 2012

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 15/05/12

Documents

View document PDF

Legacy

Date: 18 Jun 2012

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Resolution

Date: 18 Jun 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of form with form type made up date

Date: 27 Apr 2012

Action Date: 08 Mar 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Mar 2012

Action Date: 08 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2011

Action Date: 04 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-04

Documents

View document PDF

Capital alter shares consolidation

Date: 02 Dec 2011

Action Date: 04 Nov 2011

Category: Capital

Type: SH02

Date: 2011-11-04

Documents

View document PDF

Statement of companys objects

Date: 02 Dec 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Dec 2011

Action Date: 02 Dec 2011

Category: Capital

Type: SH19

Date: 2011-12-02

Capital : 1,000 GBP

Documents

View document PDF

Legacy

Date: 02 Dec 2011

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 04/11/11

Documents

View document PDF

Resolution

Date: 02 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 05 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed kizoom LIMITED\certificate issued on 05/10/11

Documents

View document PDF

Change of name notice

Date: 05 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Sep 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA01

Made up date: 2012-04-04

New date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 08 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-08

Documents

View document PDF

Capital allotment shares

Date: 11 May 2011

Action Date: 04 Apr 2011

Category: Capital

Type: SH01

Capital : 13,844,372.988381 GBP

Date: 2011-04-04

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Cousins

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Roger Anthony Mathers

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: William Alexander Botoomley

Documents

View document PDF

Termination secretary company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Clifford

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fraser

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pieter Hooft

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Szpiro

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas O'connor

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2011

Action Date: 18 Apr 2011

Category: Address

Type: AD01

Change date: 2011-04-18

Old address: , Fleet House 8-12 New Bridge Street, London, EC4V 6AL

Documents

View document PDF

Resolution

Date: 18 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2011

Action Date: 04 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2011-04-04

Documents

View document PDF

Auditors resignation company

Date: 14 Apr 2011

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Dec 2010

Action Date: 06 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-06

Old address: , Buchanan House 24 30 Holborn, London, EC1N 2HS

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas O'connor

Documents

View document PDF

Termination director company with name

Date: 13 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Barnsley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 08 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-08

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Clifford

Documents

View document PDF

Capital allotment shares

Date: 14 Apr 2010

Action Date: 24 Nov 2008

Category: Capital

Type: SH01

Capital : 19,769,094.379 GBP

Date: 2008-11-24

Documents

View document PDF

Capital allotment shares

Date: 12 Mar 2010

Action Date: 28 Jul 2009

Category: Capital

Type: SH01

Date: 2009-07-28

Capital : 19,759,094.379 GBP

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 13 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Pieter Hooft

Documents

View document PDF

Termination director company with name

Date: 12 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Pexton

Documents

View document PDF

Legacy

Date: 26 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 26/08/2009 from, buchanan house 3RD floor 24-0 holborn, london, EC1N 2HS

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 18/08/2009 from, astley house, 33 notting hill gate, london, W11 3JQ

Documents

View document PDF

Memorandum articles

Date: 14 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Memorandum articles

Date: 13 Aug 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 07 Aug 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cityspace LIMITED\certificate issued on 08/08/09

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/03/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director robert rayne

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed james lucien alexander szpiro

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director marc meyohas

Documents

View document PDF

Legacy

Date: 23 Feb 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter smyth

Documents

View document PDF

Memorandum articles

Date: 05 Nov 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed paul leighton clifford

Documents

View document PDF

Memorandum articles

Date: 01 Jul 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 01 Jul 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jun 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary howard long

Documents

View document PDF


Some Companies

ANGLOWIDE LIMITED

THE OLD POST OFFICE,SOUTH WOODHAM FERRERS,CM3 5TQ

Number:03178093
Status:ACTIVE
Category:Private Limited Company

CATACOMS SERVICES LTD

45 SEDGMOOR ROAD,HIGH WYCOMBE,HP10 9AW

Number:08007716
Status:ACTIVE
Category:Private Limited Company

GREENSHIELDS SHIPPING UK LIMITED

9-10 ST ANDREW SQUARE,EDINBURGH,EH2 2AF

Number:SC518298
Status:ACTIVE
Category:Private Limited Company

KILLENAULE LIMITED

2ND FLOOR 30 CHARING CROSS ROAD,LONDON,WC2H 0DE

Number:10281493
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LINCOLN FINANCE SHOP LIMITED

TOWER HOUSE,LINCOLN,LN1 1XW

Number:03103554
Status:ACTIVE
Category:Private Limited Company

OPUS DEVELOPMENT LTD

282A HIGH STREET,ORPINGTON,BR6 0ND

Number:10982479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source