- Company Overview for LET'S RESET GROUP LIMITED (06412537)
- Filing history for LET'S RESET GROUP LIMITED (06412537)
- People for LET'S RESET GROUP LIMITED (06412537)
- More for LET'S RESET GROUP LIMITED (06412537)
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) |
---|---|---|---|
04 Jul 2017 | AA | Accounts for a dormant company made up to 31 October 2016 | |
08 Mar 2017 | AD01 | Registered office address changed from 57-59 Beak Street London W1F 9SJ to 10 Heath Drive Sutton SM2 5RP on 8 March 2017 | |
11 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
24 Dec 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
26 Nov 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
|
|
11 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
05 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
29 Oct 2014 | AD01 | Registered office address changed from The Mill House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9QN to 57-59 Beak Street London W1F 9SJ on 29 October 2014 | |
01 Jul 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
31 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 30 October 2012 with full list of shareholders | |
11 Jul 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
08 Nov 2011 | AR01 | Annual return made up to 30 October 2011 with full list of shareholders | |
08 Nov 2011 | CH01 | Director's details changed for Suzanne Frances Allison Thompson on 29 October 2011 | |
08 Nov 2011 | CH03 | Secretary's details changed for Suzanne Frances Allison Thompson on 29 October 2011 | |
07 Nov 2011 | AD01 | Registered office address changed from 5 School Road Penn Bucks HP10 8EF on 7 November 2011 | |
21 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
06 Dec 2010 | AR01 | Annual return made up to 30 October 2010 with full list of shareholders | |
19 Jul 2010 | AA | Accounts for a dormant company made up to 31 October 2009 | |
10 Dec 2009 | AR01 | Annual return made up to 30 October 2009 with full list of shareholders | |
10 Dec 2009 | CH01 | Director's details changed for Peter Cowie on 30 October 2009 | |
10 Dec 2009 | CH01 | Director's details changed for Suzanne Frances Allison Thompson on 30 October 2009 | |
13 Aug 2009 | AA | Accounts for a dormant company made up to 31 October 2008 | |
05 Dec 2008 | 363a | Return made up to 30/10/08; full list of members |