Advanced company searchLink opens in new window

RSA (HOLDINGS) LTD

Company number 07571640

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)
22 May 2024 PSC07 Cessation of Rogers Stephens as a person with significant control on 3 September 2022
10 Apr 2024 AD01 Registered office address changed from 7 Grosvenor Gardens London SW1W 0BD England to The Gate House Fretherne Road Welwyn Garden City AL8 6NS on 10 April 2024
19 Feb 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
12 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
28 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
28 Sep 2022 AA Group of companies' accounts made up to 31 December 2021
06 Jul 2022 AD01 Registered office address changed from 85 Tottenham Court Road London W1T 4TQ England to 7 Grosvenor Gardens London SW1W 0BD on 6 July 2022
07 Mar 2022 SH01 Statement of capital following an allotment of shares on 7 March 2022
  • GBP 28,352
28 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
24 Feb 2022 AP01 Appointment of Herr Kristian Juegensen as a director on 7 July 2020
16 Aug 2021 AA Group of companies' accounts made up to 31 December 2020
13 May 2021 CH01 Director's details changed for Mr Graham John Kilbey on 1 May 2021
13 May 2021 CH01 Director's details changed for Mr Graham John Kilbey on 1 May 2021
13 May 2021 PSC04 Change of details for Mr Nicholas Denzil Stephens as a person with significant control on 1 January 2021
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
07 Sep 2020 AP01 Appointment of Mrs Joanne Pisani as a director on 1 July 2020
08 Jul 2020 AA Group of companies' accounts made up to 31 December 2019
15 Jun 2020 AD01 Registered office address changed from 4 Devonshire Street London W1W 5DT United Kingdom to 85 Tottenham Court Road London W1T 4TQ on 15 June 2020
26 May 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
16 Mar 2020 TM01 Termination of appointment of Natalie Louise Walter as a director on 10 March 2020
12 Jul 2019 AA Group of companies' accounts made up to 31 December 2018
27 Mar 2019 AD01 Registered office address changed from 4 4 Devonshire Street London W1W 5DT United Kingdom to 4 Devonshire Street London W1W 5DT on 27 March 2019
19 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
14 Mar 2019 AD01 Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 4 4 Devonshire Street London W1W 5DT on 14 March 2019
22 Aug 2018 AA Group of companies' accounts made up to 31 December 2017