Advanced company searchLink opens in new window

RESINSPIRATIONS LIMITED

Company number 05847542

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)
11 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
24 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
31 Mar 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Feb 2023 CERTNM Company name changed brandenburg capital LIMITED\certificate issued on 20/02/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-02-19
20 Feb 2023 CH01 Director's details changed for Mr William Anthony Brooks on 19 February 2023
20 Feb 2023 CH04 Secretary's details changed for Eximus Registrars Limited on 19 February 2023
16 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
23 May 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
28 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
31 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
30 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
19 May 2019 CS01 Confirmation statement made on 31 March 2019 with no updates
30 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
31 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
12 Apr 2017 AD01 Registered office address changed from Suite 2000 Warnford Court 29 Throgmorton Street London EC2N 2AT to C/O Eximus Capital Token House 11/12 Tokenhouse Yard London EC2R 7AS on 12 April 2017
30 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Apr 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
17 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
06 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Jun 2014 CH01 Director's details changed for Mr William Anthony Brooks on 30 June 2014