Advanced company searchLink opens in new window

RESONANCE LIMITED

Company number 04418625

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)
23 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with no updates
13 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Mar 2019 CC04 Statement of company's objects
19 Dec 2018 AA Group of companies' accounts made up to 31 March 2018
30 Apr 2018 CS01 Confirmation statement made on 17 April 2018 with updates
26 Mar 2018 AP01 Appointment of Mr Michael Leslie Perreau as a director on 20 February 2018
18 Dec 2017 AA Group of companies' accounts made up to 31 March 2017
02 Nov 2017 AD01 Registered office address changed from 42 st. Thomas Road Launceston Cornwall PL15 8BX to The Great Barn 5 Scarne Court Hurdon Road Launceston Cornwall PL15 9LR on 2 November 2017
28 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
30 Dec 2016 AA Group of companies' accounts made up to 31 March 2016
09 Aug 2016 MR01 Registration of charge 044186250002, created on 19 July 2016
26 Jul 2016 MR01 Registration of charge 044186250001, created on 19 July 2016
10 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 154
03 Jan 2016 AA Group of companies' accounts made up to 31 March 2015
02 Dec 2015 AP01 Appointment of Mrs Karen Elaine Shackleton as a director on 1 December 2015
11 Sep 2015 AP01 Appointment of Ms Anita Bhatia as a director on 1 July 2015
13 Jul 2015 AP01 Appointment of Mr Graham John Hodgkin as a director on 1 July 2015
23 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 154
23 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
05 Dec 2014 TM01 Termination of appointment of Robert James Paterson as a director on 12 November 2014
15 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 154
15 May 2014 TM01 Termination of appointment of Claire Hodson as a director
16 Apr 2014 SH01 Statement of capital following an allotment of shares on 15 April 2014
  • GBP 154
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 4 April 2014
  • GBP 146
03 Apr 2014 TM02 Termination of appointment of Robert Paterson as a secretary