- Company Overview for RESONATE INTERIORS LIMITED (08075484)
- Filing history for RESONATE INTERIORS LIMITED (08075484)
- People for RESONATE INTERIORS LIMITED (08075484)
- More for RESONATE INTERIORS LIMITED (08075484)
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 |