Advanced company searchLink opens in new window

RESICOM LIMITED

Company number 04170159

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)
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
13 Sep 2016 AA Accounts for a small company made up to 31 December 2015
01 Jul 2016 TM01 Termination of appointment of Stephen Edward Joseph Baxter as a director on 30 June 2016
01 Jul 2016 TM02 Termination of appointment of Stephen Edward Joseph Baxter as a secretary on 30 June 2016
09 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 10,000
03 Sep 2015 AA Accounts for a small company made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 10,000
06 Nov 2014 AD01 Registered office address changed from Holland Park Holland Drive Newcastle upon Tyne Tyne and Wear NE2 4LZ to Citygate House Bath Lane Newcastle upon Tyne Tyne and Wear NE4 5SQ on 6 November 2014
15 Apr 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 10,000
29 Aug 2013 AA Accounts for a small company made up to 31 December 2012
04 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
30 Aug 2012 AA Full accounts made up to 31 December 2011
06 Mar 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
02 Sep 2011 AA Full accounts made up to 31 December 2010
20 Jul 2011 CH01 Director's details changed for Adam James Serfontein on 15 July 2011
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
08 Sep 2010 AA Full accounts made up to 31 December 2009
02 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Mr William Rankin on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Adam James Serfontein on 2 March 2010
02 Mar 2010 CH01 Director's details changed for Stephen Edward Joseph Baxter on 2 March 2010
02 Mar 2010 CH03 Secretary's details changed for Stephen Edward Joseph Baxter on 2 March 2010
01 Oct 2009 AA Full accounts made up to 31 December 2008
10 Mar 2009 363a Return made up to 28/02/09; full list of members