RSL NO.29 LIMITED

5th Floor 70 Gracechurch Street, London, EC3V 0XL, England
StatusACTIVE
Company No.03612443
CategoryPrivate Limited Company
Incorporated04 Aug 1998
Age25 years, 10 months, 1 day
JurisdictionEngland Wales

SUMMARY

RSL NO.29 LIMITED is an active private limited company with number 03612443. It was incorporated 25 years, 10 months, 1 day ago, on 04 August 1998. The company address is 5th Floor 70 Gracechurch Street, London, EC3V 0XL, England.



Company Fillings

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Residual Services Corporate Director Limited

Termination date: 2024-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Paul Flach

Termination date: 2024-03-14

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2023

Action Date: 11 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2022

Action Date: 11 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-11

Documents

View document PDF

Certificate change of name company

Date: 31 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed old broad street underwriting LIMITED\certificate issued on 31/05/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2021

Action Date: 11 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-11

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2021

Action Date: 09 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Paul Flach

Appointment date: 2021-08-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Monksfield

Termination date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Monksfield

Change date: 2020-11-25

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 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: 13 Aug 2020

Action Date: 11 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-11

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2019

Action Date: 11 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-17

Officer name: Mr. Marcus Gary Warner

Documents

View document PDF

Change to a person with significant control

Date: 25 Oct 2018

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-03-01

Psc name: Residual Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2018

Action Date: 11 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2017

Action Date: 01 Mar 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-03-01

Psc name: Residual Services Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 13 Nov 2017

Action Date: 13 Nov 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-11-13

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-11

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2017

Action Date: 01 Mar 2017

Category: Capital

Type: SH01

Capital : 3 GBP

Date: 2017-03-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 07 Mar 2017

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Argenta Secretariat Limited

Change date: 2016-12-21

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-01

Officer name: John Frederick Harkness

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Gary Warner

Appointment date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2017

Action Date: 01 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-01

Officer name: Mr David Monksfield

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jan 2017

Action Date: 10 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-10

New address: 5th Floor 70 Gracechurch Street London EC3V 0XL

Old address: Fountain House 130 Fenchurch Street London EC3M 5DJ

Documents

View document PDF

Change corporate director company with change date

Date: 22 Dec 2016

Action Date: 21 Dec 2016

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2016-12-21

Officer name: Residual Services Corporate Director Limited

Documents

View document PDF

Confirmation statement with updates

Date: 11 Aug 2016

Action Date: 11 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-11

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint corporate director company with name

Date: 19 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Residual Services Corporate Director Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 234

Documents

View document PDF

Legacy

Date: 07 Apr 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 235

Documents

View document PDF

Legacy

Date: 13 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jun 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 May 2006

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Aug 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 20 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 21/06/03 from: soc group PLC 122 leadenhall street london EC3V 4SJ

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 May 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/08/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 22 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Nov 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

DECORATIVE PANELS FURNITURE LIMITED

CENTURY HOUSE CENTURY HOUSE,ELLAND,HX5 9HF

Number:06773262
Status:ACTIVE
Category:Private Limited Company

ELITE TRAVEL & CHAUFFEUR SERVICES LTD

16 BERNE LANE,BRIDPORT,DT6 6RE

Number:08665174
Status:ACTIVE
Category:Private Limited Company

HOT DNA LTD

TROJAN HOUSE,LONDON,N3 2JU

Number:07634880
Status:ACTIVE
Category:Private Limited Company

MINT JULIP LTD

XL BUSINESS SOLUTIONS CATCRAIG QUARRY,KILMARNOCK,KA1 5NB

Number:SC618655
Status:ACTIVE
Category:Private Limited Company

PRNV LIMITED

100 STAFFORD ROAD,WALLINGTON,SM6 9AY

Number:09221177
Status:ACTIVE
Category:Private Limited Company

SAI SAHASRA IT LTD

2/1 140 DEANSTON DRIVE,GLASGOW,G41 3LB

Number:SC534880
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