Advanced company searchLink opens in new window

RESTART LIVES LTD

Company number 06807567

Filter by category

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)
24 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
17 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
03 May 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
03 May 2023 TM01 Termination of appointment of Jenna Louise Soame as a director on 1 May 2023
04 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
21 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
20 Apr 2022 AD01 Registered office address changed from Flat 5 Onslow Square London SW7 3LS England to Flat 5 69 Onslow Square London SW7 3LS on 20 April 2022
20 Apr 2022 AD01 Registered office address changed from Upper Highwood London Road Hertford Heath Hertford SG13 7PR England to Flat 5 69 Onslow Square London SW7 3LS on 20 April 2022
02 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
22 Oct 2021 AP01 Appointment of Mr Andrew Wilson Marshall as a director on 10 October 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
01 Oct 2020 AA Total exemption full accounts made up to 28 February 2020
02 May 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
13 Mar 2020 AP01 Appointment of Mr Mark Veldon as a director on 1 March 2020
13 Mar 2020 TM01 Termination of appointment of David Pyle as a director on 13 March 2020
13 Mar 2020 AP01 Appointment of Mr David Pyle as a director on 1 March 2020
13 Mar 2020 AP01 Appointment of Ms Marina Abel-Smith as a director on 1 March 2020
09 Jan 2020 AP01 Appointment of Mr Robert Peter Mills as a director on 1 January 2020
07 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
29 May 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
29 May 2019 AP01 Appointment of Mr David Pyle as a director on 18 May 2019
05 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
12 Oct 2018 TM01 Termination of appointment of Andrew Wilson Marshall as a director on 1 February 2016
06 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-04
05 Jun 2018 CH01 Director's details changed for Ms Veronica Sonya Leydecker on 5 June 2018