Advanced company searchLink opens in new window

REZONENCE LIMITED

Company number 08347262

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)
01 Oct 2021 SH01 Statement of capital following an allotment of shares on 30 September 2021
  • GBP 750.464
01 Oct 2021 PSC02 Notification of Yougov Plc as a person with significant control on 30 September 2021
01 Oct 2021 AP03 Appointment of Tilly Heald as a secretary on 30 September 2021
01 Oct 2021 AP01 Appointment of Mr Alexander George Mcintosh as a director on 30 September 2021
01 Oct 2021 AP01 Appointment of Mr Sundip Singh Chahal as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Robert Lewis Noach as a director on 30 September 2021
01 Oct 2021 TM01 Termination of appointment of Paul Richard Carroll Jeffery as a director on 30 September 2021
01 Oct 2021 AD01 Registered office address changed from , 6th Floor One London Wall, London, EC2Y 5EB to 50 Featherstone Street London EC1Y 8RT on 1 October 2021
01 Oct 2021 TM01 Termination of appointment of Antony James Edwards as a director on 30 September 2021
01 Oct 2021 PSC07 Cessation of Caird Ventures Llp as a person with significant control on 30 September 2021
01 Oct 2021 PSC07 Cessation of Prashanth Naidu Bundi as a person with significant control on 30 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Antony James Edwards on 27 September 2021
22 Sep 2021 PSC01 Notification of Prashanth Naidu Bundi as a person with significant control on 23 August 2021
21 Sep 2021 CH01 Director's details changed for Mr Prashanth Naidu Bundi on 21 September 2021
17 Sep 2021 CH01 Director's details changed for Mr Prashanth Naidu Bundi on 17 September 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 23 August 2021
  • GBP 701.882
21 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
24 May 2021 CH01 Director's details changed for Mr Prashanth Naidu Bundi on 21 May 2021
10 Dec 2020 MA Memorandum and Articles of Association
10 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
19 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with updates
19 Oct 2020 PSC02 Notification of Caird Ventures Llp as a person with significant control on 31 December 2019
19 Oct 2020 PSC07 Cessation of Prashanth Bundi Naidu as a person with significant control on 31 December 2019
09 Oct 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 570.526