- Company Overview for RESONATE KT LIMITED (05132989)
- Filing history for RESONATE KT LIMITED (05132989)
- People for RESONATE KT LIMITED (05132989)
- More for RESONATE KT LIMITED (05132989)
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) |
---|---|---|---|
15 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
02 Mar 2020 | AA | Full accounts made up to 30 September 2019 | |
15 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
10 Apr 2019 | CH01 | Director's details changed for Mr Christian Waida on 1 March 2016 | |
10 Apr 2019 | CH01 | Director's details changed for Mr Oliver Jon Gallienne on 1 August 2018 | |
10 Apr 2019 | AD01 | Registered office address changed from 420 Thames Valley Park Drive Reading RG6 1PT England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 10 April 2019 | |
21 Mar 2019 | AA | Full accounts made up to 30 September 2018 | |
08 Jun 2018 | AP01 | Appointment of Madhu Ranganathan as a director on 31 May 2018 | |
08 Jun 2018 | TM01 | Termination of appointment of John Marshall Doolittle as a director on 31 May 2018 | |
29 May 2018 | AA | Full accounts made up to 30 September 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 12 May 2018 with no updates | |
25 Sep 2017 | AAMD | Amended full accounts made up to 30 September 2015 | |
22 Aug 2017 | CH01 | Director's details changed for Mr Gordon Allan Davies on 18 August 2017 | |
26 May 2017 | CS01 | Confirmation statement made on 12 May 2017 with updates | |
09 May 2017 | AAMD | Amended full accounts made up to 30 September 2015 | |
21 Apr 2017 | AA | Full accounts made up to 30 September 2016 | |
04 Oct 2016 | AA | Full accounts made up to 30 September 2015 | |
01 Jun 2016 | AR01 |
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
|
|
12 Apr 2016 | AP01 | Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2016 | |
11 Apr 2016 | TM01 | Termination of appointment of Simon David Harrison as a director on 1 April 2016 | |
21 Jul 2015 | AD01 | Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on 21 July 2015 | |
14 Jul 2015 | MISC | Sect 519 aud | |
08 Jul 2015 | AUD | Auditor's resignation | |
15 Jun 2015 | AA | Full accounts made up to 30 September 2014 | |
26 May 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|