- Company Overview for RESOURCE GIFT SOLUTIONS LTD (06477871)
- Filing history for RESOURCE GIFT SOLUTIONS LTD (06477871)
- People for RESOURCE GIFT SOLUTIONS LTD (06477871)
- Charges for RESOURCE GIFT SOLUTIONS LTD (06477871)
- More for RESOURCE GIFT SOLUTIONS LTD (06477871)
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 Sep 2024 | CS01 | Confirmation statement made on 12 September 2024 with updates | |
17 May 2024 | AA | Micro company accounts made up to 31 January 2024 | |
15 Sep 2023 | CS01 | Confirmation statement made on 12 September 2023 with updates | |
03 May 2023 | AA | Micro company accounts made up to 31 January 2023 | |
20 Sep 2022 | CS01 | Confirmation statement made on 12 September 2022 with updates | |
20 Sep 2022 | PSC04 | Change of details for Mrs Sara Joanne Fleming as a person with significant control on 11 August 2022 | |
20 Sep 2022 | CH01 | Director's details changed for Mrs Sara Joanne Fleming on 11 August 2022 | |
14 Apr 2022 | AA | Micro company accounts made up to 31 January 2022 | |
31 Jan 2022 | CS01 | Confirmation statement made on 12 September 2021 with updates | |
09 Dec 2021 | AP01 | Appointment of Ms Neeta Varia as a director on 1 September 2021 | |
09 Dec 2021 | TM02 | Termination of appointment of Jacqui Stokes as a secretary on 1 September 2021 | |
30 Aug 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 Feb 2021 | AA | Micro company accounts made up to 31 January 2020 | |
28 Jan 2021 | MR04 | Satisfaction of charge 2 in full | |
25 Jan 2021 | MR01 | Registration of charge 064778710003, created on 19 January 2021 | |
22 Jan 2021 | AD01 | Registered office address changed from Kelso Villa Kelso Place, Upper Bristol Road Bath BA1 3AU to 27 the Crescent Henleaze Bristol BS9 4RP on 22 January 2021 | |
28 Oct 2020 | CS01 | Confirmation statement made on 12 September 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
12 Sep 2019 | CS01 | Confirmation statement made on 12 September 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with no updates | |
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
29 Sep 2017 | PSC01 | Notification of Sara Joanne Fleming as a person with significant control on 1 February 2017 | |
29 Sep 2017 | AP01 | Appointment of Mrs Sara Joanne Fleming as a director on 29 September 2017 | |
29 Sep 2017 | TM01 | Termination of appointment of Jeffrey Douglas Workman as a director on 29 September 2017 |