- 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) |
---|---|---|---|
17 Jan 2020 | CH01 | Director's details changed for Ms Susan Marie Nash on 10 January 2020 | |
17 Jan 2020 | CH01 | Director's details changed for Ms Pernille Stafford-Bugg on 26 September 2019 | |
17 Jan 2020 | AP01 | Appointment of Ms Susan Marie Nash as a director on 2 September 2019 | |
30 May 2019 | CS01 | Confirmation statement made on 18 May 2019 with updates | |
08 Mar 2019 | AP01 | Appointment of Mr Neville Smith as a director on 8 March 2019 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 May 2018 | |
29 Aug 2018 | AD01 | Registered office address changed from 32 Daneland East Barnet Hertfordshire EN4 8PY England to Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT on 29 August 2018 | |
30 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
09 May 2018 | PSC04 | Change of details for Ms Pernille Stafford-Bugg as a person with significant control on 5 May 2018 | |
09 May 2018 | CH01 | Director's details changed for Ms Pernille Stafford-Bugg on 5 May 2018 | |
19 Jan 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
04 May 2017 | CH01 | Director's details changed for Ms Pernille Stafford-Bugg on 1 May 2017 | |
27 Apr 2017 | AD01 | Registered office address changed from Old Tiles Runwick Lane Farnham Surrey GU10 5EE to 32 Daneland East Barnet Hertfordshire EN4 8PY on 27 April 2017 | |
25 Jan 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
01 Feb 2016 | AP01 | Appointment of Mr Michael John Sussex as a director on 1 February 2016 | |
02 Dec 2015 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 Jul 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-07-03
|
|
28 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-18
|
|
10 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
30 May 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
18 May 2012 | NEWINC | Incorporation |