Address. New address: Chancery House 53 64 Chancery Lane London WC2A 1QS. Change date: 2023-11-01. Old address: 201 Borough High Street London SE1 1JA England. |
2023-11-01 |
View Report |
Accounts. Accounts type full. |
2023-05-12 |
View Report |
Officers. Officer name: Jonathan Robert Nigel Ashworth. Termination date: 2023-04-06. |
2023-04-06 |
View Report |
Officers. Officer name: Ms. Elina Fruin. Appointment date: 2023-04-05. |
2023-04-06 |
View Report |
Confirmation statement. Statement with updates. |
2023-01-26 |
View Report |
Address. Change date: 2022-10-26. Old address: Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom. New address: 201 Borough High Street 201 Borough High Street London SE1 1JA. |
2022-10-26 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-28 |
View Report |
Persons with significant control. Change date: 2022-05-31. Psc name: Rustam Tariko. |
2022-06-06 |
View Report |
Persons with significant control. Psc name: Rustam Tariko. Change date: 2022-05-31. |
2022-06-06 |
View Report |
Persons with significant control. Psc name: Rustam Tariko. Change date: 2022-06-01. |
2022-06-01 |
View Report |
Persons with significant control. Change date: 2022-05-31. Psc name: Rustam Tariko. |
2022-06-01 |
View Report |
Accounts. Accounts type full. |
2021-12-14 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-23 |
View Report |
Accounts. Accounts type dormant. |
2020-10-09 |
View Report |
Officers. Appointment date: 2020-06-04. Officer name: Mr Jonathan Robert Nigel Ashworth. |
2020-06-04 |
View Report |
Officers. Officer name: Elina Fruin. Termination date: 2020-06-04. |
2020-06-04 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-22 |
View Report |
Confirmation statement. Statement with no updates. |
2020-05-01 |
View Report |
Persons with significant control. Cessation date: 2016-04-06. Psc name: Roust Trading Limited. |
2020-02-25 |
View Report |
Accounts. Accounts type dormant. |
2019-09-20 |
View Report |
Confirmation statement. Statement with no updates. |
2019-04-30 |
View Report |
Accounts. Accounts type dormant. |
2018-11-29 |
View Report |
Officers. Officer name: Ms Elina Fruin. Appointment date: 2018-11-06. |
2018-11-21 |
View Report |
Officers. Termination date: 2018-11-06. Officer name: Olesya Diordiychuk. |
2018-11-21 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-09 |
View Report |
Persons with significant control. Psc name: Rustam Tariko. Notification date: 2018-06-09. |
2018-06-09 |
View Report |
Address. Old address: East Side Offices Kings Cross London N1C 4AX. New address: Thomas House 84 Eccleston Square London SW1V 1PX. Change date: 2018-03-01. |
2018-03-01 |
View Report |
Officers. Appointment date: 2017-11-15. Officer name: Ms Olesya Diordiychuk. |
2017-11-24 |
View Report |
Officers. Officer name: Olesya Diordiychuk. Termination date: 2017-11-15. |
2017-11-15 |
View Report |
Accounts. Accounts type total exemption full. |
2017-08-29 |
View Report |
Gazette. Gazette filings brought up to date. |
2017-07-12 |
View Report |
Confirmation statement. Statement with updates. |
2017-07-11 |
View Report |
Persons with significant control. Notification date: 2016-04-06. Psc name: Roust Trading Limited. |
2017-07-11 |
View Report |
Gazette. Gazette notice compulsory. |
2017-07-11 |
View Report |
Accounts. Accounts type dormant. |
2016-08-02 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-06 |
View Report |
Accounts. Accounts type total exemption small. |
2015-09-29 |
View Report |
Annual return. With made up date full list shareholders. |
2015-05-21 |
View Report |
Change of name. Description: Company name changed russian standard (uk) LTD\certificate issued on 12/12/14. |
2014-12-12 |
View Report |
Change of name. Change of name notice. |
2014-12-12 |
View Report |
Accounts. Accounts type total exemption small. |
2014-09-30 |
View Report |
Address. Change date: 2014-06-25. Old address: Green Park House 15 Stratton Street London W1J 8LQ. |
2014-06-25 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-11 |
View Report |
Officers. Officer name: Stewart Hainsworth. |
2013-09-25 |
View Report |
Officers. Officer name: Taylor Wessing Secretaries Limited. |
2013-04-23 |
View Report |
Accounts. Change account reference date company current shortened. |
2013-04-23 |
View Report |
Officers. Officer name: Richard Bursby. |
2013-04-23 |
View Report |
Officers. Officer name: Huntsmoor Limited. |
2013-04-23 |
View Report |
Officers. Officer name: Huntsmoor Nominees Limited. |
2013-04-23 |
View Report |
Officers. Officer name: Olesya Diordiychuk. |
2013-04-23 |
View Report |