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)
07 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Nov 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Jul 2018 AA Total exemption full accounts made up to 30 November 2017
02 Mar 2018 CS01 Confirmation statement made on 20 February 2018 with updates
24 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
30 Mar 2017 AP01 Appointment of Mr Nicholas James Coburn as a director on 24 March 2017
06 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
05 Mar 2017 AP03 Appointment of Mr Sean Paul Overton Baber as a secretary on 3 March 2017
05 Mar 2017 AP01 Appointment of Mr Sean Paul Overton Baber as a director on 3 March 2017
15 Jun 2016 SH06 Cancellation of shares. Statement of capital on 20 May 2016
  • GBP 600.00
15 Jun 2016 SH03 Purchase of own shares.
07 Apr 2016 AA Total exemption small company accounts made up to 30 November 2015
02 Apr 2016 CH01 Director's details changed for Mr Stuart Glyn Browne on 1 March 2016
02 Apr 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-04-02
  • GBP 1,000
02 Apr 2016 TM02 Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016
24 Mar 2016 TM02 Termination of appointment of Rachel Anne Browne as a secretary on 1 March 2016
11 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
17 Apr 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1,000
25 Mar 2014 AA Total exemption small company accounts made up to 30 November 2013
17 Mar 2014 AD01 Registered office address changed from 53 Fountain Street Manchester M2 2AN on 17 March 2014
20 Feb 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
29 Oct 2013 AD01 Registered office address changed from 3 Fountain Street Manchester M2 2AN England on 29 October 2013
16 Sep 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
29 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012