Advanced company searchLink opens in new window

RSL NO.48 LIMITED

Company number 09097087

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)
16 Mar 2024 CERTNM Company name changed tigerstooth LIMITED\certificate issued on 16/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-03-11
11 Dec 2023 PSC02 Notification of Residual Services Limited as a person with significant control on 30 November 2023
11 Dec 2023 PSC07 Cessation of Lupe Campos as a person with significant control on 30 November 2023
11 Dec 2023 TM01 Termination of appointment of David Charles Bowles as a director on 30 November 2023
11 Dec 2023 TM01 Termination of appointment of Apcl Corporate Director No.2 Limited as a director on 30 November 2023
11 Dec 2023 TM01 Termination of appointment of Apcl Corporate Director No.1 Limited as a director on 30 November 2023
11 Dec 2023 AP02 Appointment of Residual Services Corporate Director Limited as a director on 30 November 2023
11 Dec 2023 AP01 Appointment of Mr Marcus Gary Warner as a director on 30 November 2023
11 Dec 2023 AP01 Appointment of Mr Robert Paul Flach as a director on 30 November 2023
22 Sep 2023 AA Full accounts made up to 31 December 2022
23 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Notwithstanding the terms of the written resolution filed at companies house on 20 december 2022 the funds released by the capital reduction were distributed immediately to theshareholder and were not credited to distributable reserves 22/07/2023
16 Aug 2023 CS01 Confirmation statement made on 7 July 2023 with updates
25 Jan 2023 SH19 Statement of capital on 25 January 2023
  • GBP 179,546
  • ANNOTATION Clarification a second filed SH19 was registered on the 25/01/2023.
20 Dec 2022 SH20 Statement by Directors
20 Dec 2022 SH19 Statement of capital on 20 December 2022
  • GBP 166,561
  • ANNOTATION Clarification a second filed SH19 was registered on 25/01/2023.
20 Dec 2022 CAP-SS Solvency Statement dated 20/12/22
20 Dec 2022 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
20 Dec 2022 PSC01 Notification of Lupe Campos as a person with significant control on 19 December 2022
20 Dec 2022 PSC07 Cessation of Hugh James Ritchie as a person with significant control on 19 December 2022
26 Oct 2022 AA Full accounts made up to 31 December 2021
23 Aug 2022 AP01 Appointment of Mr David Charles Bowles as a director on 15 August 2022
19 Aug 2022 TM01 Termination of appointment of Michael William Webb as a director on 15 August 2022
07 Jul 2022 CS01 Confirmation statement made on 7 July 2022 with updates
04 Oct 2021 AA Full accounts made up to 31 December 2020
01 Sep 2021 SH19 Statement of capital on 1 September 2021
  • GBP 309,050