Advanced company searchLink opens in new window

RESONATE INTERIORS LIMITED

Company number 08075484

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)
09 Jan 2025 AA Total exemption full accounts made up to 31 May 2024
12 Dec 2024 AD01 Registered office address changed from Midas House Goldsworth Road Woking GU21 6LQ England to Suite 3, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 12 December 2024
20 May 2024 CS01 Confirmation statement made on 18 May 2024 with updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
21 Dec 2023 PSC04 Change of details for Ms Pernille Stafford-Bugg as a person with significant control on 25 August 2023
21 Dec 2023 CH01 Director's details changed for Ms Pernille Stafford-Bugg on 25 August 2023
15 Jun 2023 TM01 Termination of appointment of Susan Marie Nash as a director on 22 May 2023
18 May 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
28 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
08 Aug 2022 CH01 Director's details changed for Mrs Pernille Stafford-Bugg on 4 August 2022
08 Aug 2022 PSC04 Change of details for Ms Pernille Stafford-Bugg as a person with significant control on 21 April 2020
08 Aug 2022 PSC04 Change of details for Ms Pernille Stafford-Bugg as a person with significant control on 4 August 2022
18 May 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
29 May 2020 CS01 Confirmation statement made on 18 May 2020 with no updates
19 May 2020 PSC04 Change of details for Ms Pernille Stafford-Bugg as a person with significant control on 6 April 2016
21 Apr 2020 CH01 Director's details changed for Mr Michael John Sussex on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Ms Pernille Stafford-Bugg on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Neville Smith on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Ms Susan Marie Nash on 21 April 2020
21 Apr 2020 CH01 Director's details changed for Mr Michael John Sussex on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT United Kingdom to Midas House Goldsworth Road Woking GU21 6LQ on 21 April 2020
23 Jan 2020 AA Total exemption full accounts made up to 31 May 2019