Advanced company searchLink opens in new window

RI MDC UK139 LIMITED

Company number 04365166

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Mar 2024 CS01 Confirmation statement made on 21 February 2024 with updates
01 Feb 2024 AP03 Appointment of Mrs Somya Rastogi as a secretary on 1 February 2024
01 Feb 2024 AD01 Registered office address changed from 8 Sackville Street London W1S 3DG England to 19-23 Wells Street London W1T 3PQ on 1 February 2024
02 Nov 2023 PSC02 Notification of Realty Income Corporation as a person with significant control on 28 September 2023
02 Nov 2023 PSC09 Withdrawal of a person with significant control statement on 2 November 2023
02 Nov 2023 AP01 Appointment of Mr Nicolas Guillaume Taylor as a director on 28 September 2023
07 Oct 2023 MA Memorandum and Articles of Association
07 Oct 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re-change of name 27/09/2023
07 Oct 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Oct 2023 CERTNM Company name changed slate abbey LIMITED\certificate issued on 03/10/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-27
02 Oct 2023 TM02 Termination of appointment of Ramsey Ali as a secretary on 28 September 2023
02 Oct 2023 TM01 Termination of appointment of Brady Scott Welch as a director on 28 September 2023
02 Oct 2023 TM01 Termination of appointment of Lisa Rowe as a director on 28 September 2023
02 Oct 2023 TM01 Termination of appointment of Ramsey Ali as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Jonathan Stafford Witt as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Joseph Edward Emly as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Eduardo Noguera as a director on 28 September 2023
02 Oct 2023 AP01 Appointment of Mr Michael Edward Chivers as a director on 28 September 2023
02 Oct 2023 AD01 Registered office address changed from N/a 25 Maddox Street Floor 5 London W1S 2QN United Kingdom to 8 Sackville Street London W1S 3DG on 2 October 2023
02 Oct 2023 MR04 Satisfaction of charge 043651660001 in full
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
22 Sep 2023 RP04CS01 Second filing of Confirmation Statement dated 21 February 2023
21 Feb 2023 CS01 21/02/23 Statement of Capital gbp 284787
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 22/09/2023
11 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021