Advanced company searchLink opens in new window

RESULTING LIMITED

Company number 05209786

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 Aug 2024 AA Accounts for a small company made up to 30 November 2023
28 Jun 2024 CS01 Confirmation statement made on 28 June 2024 with updates
06 Feb 2024 PSC05 Change of details for Project Caribou Bidco Limited as a person with significant control on 25 July 2023
15 Nov 2023 CS01 Confirmation statement made on 1 November 2023 with updates
30 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
24 May 2023 PSC07 Cessation of Stuart Glyn Browne as a person with significant control on 15 May 2023
24 May 2023 PSC02 Notification of Project Caribou Bidco Limited as a person with significant control on 15 May 2023
16 May 2023 SH01 Statement of capital following an allotment of shares on 15 May 2023
  • GBP 749.58
15 Nov 2022 CS01 Confirmation statement made on 1 November 2022 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
15 Feb 2022 PSC04 Change of details for Mr Stuart Glyn Browne as a person with significant control on 20 February 2019
12 Nov 2021 CS01 Confirmation statement made on 1 November 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
13 Nov 2020 CS01 Confirmation statement made on 1 November 2020 with no updates
07 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Sep 2020 AA Total exemption full accounts made up to 30 November 2019
21 Sep 2020 AD01 Registered office address changed from 76 King Street Manchester M2 4NH to 2 Winmarleigh Street Warrington WA1 1NB on 21 September 2020
28 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Mar 2020 CS01 Confirmation statement made on 1 November 2019 with no updates
14 Nov 2019 SH02 Sub-division of shares on 5 November 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 05/11/2019
13 Nov 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-division of ordinary shares 05/11/2019
07 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
05 Mar 2019 CS01 Confirmation statement made on 20 February 2019 with updates
07 Jan 2019 MA Memorandum and Articles of Association