Advanced company searchLink opens in new window

RESOURCE 4 BUSINESS LIMITED

Company number 07163052

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)
05 Nov 2024 CS01 Confirmation statement made on 3 November 2024 with updates
05 Nov 2024 PSC04 Change of details for Mr Grzegorz Szewczyk as a person with significant control on 1 November 2024
05 Nov 2024 CH01 Director's details changed for Mr Grzegorz Szewczyk on 1 November 2024
05 Nov 2024 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 5 November 2024
05 Mar 2024 AA Accounts for a dormant company made up to 28 February 2024
03 Nov 2023 CS01 Confirmation statement made on 3 November 2023 with updates
25 Sep 2023 AA Accounts for a dormant company made up to 28 February 2023
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
03 Oct 2022 AA Accounts for a dormant company made up to 28 February 2022
09 Nov 2021 AA Accounts for a dormant company made up to 28 February 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
18 Feb 2021 AA Accounts for a dormant company made up to 28 February 2020
23 Nov 2020 CS01 Confirmation statement made on 23 November 2020 with updates
25 Sep 2020 AP01 Appointment of Mr Grzegorz Szewczyk as a director on 25 September 2020
25 Sep 2020 PSC01 Notification of Grzegorz Szewczyk as a person with significant control on 25 September 2020
25 Sep 2020 PSC07 Cessation of Waris Khan as a person with significant control on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Waris Khan as a director on 25 September 2020
10 Jun 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
19 Nov 2019 AA Accounts for a dormant company made up to 28 February 2019
15 Mar 2019 PSC04 Change of details for Mr Waris Khan as a person with significant control on 1 January 2018
15 Mar 2019 CS01 Confirmation statement made on 19 February 2019 with no updates
15 Mar 2019 CH01 Director's details changed for Mr. Waris Khan on 1 January 2018
03 Aug 2018 AA Micro company accounts made up to 28 February 2018
05 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jun 2018 CS01 Confirmation statement made on 19 February 2018 with updates