Advanced company searchLink opens in new window

RESOURCE CREATIVE LIMITED

Company number 04134847

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)
12 Oct 2015 AA Full accounts made up to 31 December 2014
29 Jan 2015 AP01 Appointment of Steven Moster as a director on 3 December 2014
05 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Feb 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
03 Jul 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 AD01 Registered office address changed from C/O Paul Mckenna Proj-X4 Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA United Kingdom on 5 June 2013
01 May 2013 CERTNM Company name changed proj-X4 exhibition and events LIMITED\certificate issued on 01/05/13
  • RES15 ‐ Change company name resolution on 2013-03-15
01 May 2013 CONNOT Change of name notice
25 Jan 2013 AR01 Annual return made up to 3 January 2013 with full list of shareholders
20 Sep 2012 AA Full accounts made up to 31 December 2011
06 Jan 2012 AR01 Annual return made up to 3 January 2012 with full list of shareholders
11 Aug 2011 AA Full accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 3 January 2011 with full list of shareholders
25 Jan 2011 AD01 Registered office address changed from C/O Paul Mckenna Proj-X4 Ltd Silverstone Drive Gallagher Business Park Coventry Warwickshire CV6 6PA United Kingdom on 25 January 2011
24 Jan 2011 CH01 Director's details changed for Nicholas John Marshall on 30 December 2010
24 Jan 2011 CH03 Secretary's details changed for Paul Damon Mckenna on 30 December 2010
21 Dec 2010 AD01 Registered office address changed from Unit 1 Perimeter Road National Exhibition Centre Birmingham B40 1PJ on 21 December 2010
06 Sep 2010 AA Full accounts made up to 31 December 2009
17 Mar 2010 AR01 Annual return made up to 3 January 2010 with full list of shareholders
31 Oct 2009 AA Full accounts made up to 31 December 2008
23 Feb 2009 363a Return made up to 03/01/09; no change of members
03 Nov 2008 AA Full accounts made up to 31 December 2007
14 Jan 2008 363a Return made up to 03/01/08; full list of members
30 Oct 2007 AA Full accounts made up to 31 December 2006