- Company Overview for RESULTING LIMITED (05209786)
- Filing history for RESULTING LIMITED (05209786)
- People for RESULTING LIMITED (05209786)
- More for RESULTING LIMITED (05209786)
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
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |