RESOURCING CAPITAL VENTURES LIMITED
Company number 08785522
- Company Overview for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- Filing history for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- People for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- Charges for RESOURCING CAPITAL VENTURES LIMITED (08785522)
- More for RESOURCING CAPITAL VENTURES LIMITED (08785522)
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) |
---|---|---|---|
25 Nov 2024 | CS01 | Confirmation statement made on 21 November 2024 with no updates | |
08 Oct 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
08 May 2024 | AP01 | Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024 | |
07 Apr 2024 | TM01 | Termination of appointment of Jeremy Guy Roberts as a director on 11 March 2024 | |
12 Mar 2024 | TM01 | Termination of appointment of Angus James Mcdowell as a director on 11 March 2024 | |
12 Mar 2024 | AP01 | Appointment of Mr Jeremy Guy Roberts as a director on 11 March 2024 | |
21 Nov 2023 | CS01 | Confirmation statement made on 21 November 2023 with updates | |
20 Jul 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
01 May 2023 | PSC02 | Notification of Rcv International Limited as a person with significant control on 29 March 2023 | |
28 Apr 2023 | PSC09 | Withdrawal of a person with significant control statement on 28 April 2023 | |
05 Jan 2023 | AP01 | Appointment of Mr Gregory Raymond Hollis as a director on 31 December 2022 | |
05 Jan 2023 | TM01 | Termination of appointment of Abid Hamid as a director on 31 December 2022 | |
23 Nov 2022 | CS01 | Confirmation statement made on 21 November 2022 with updates | |
26 Sep 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
15 Feb 2022 | MA | Memorandum and Articles of Association | |
15 Feb 2022 | SH08 | Change of share class name or designation | |
14 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2022 | AD01 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022 | |
23 Nov 2021 | CS01 | Confirmation statement made on 21 November 2021 with no updates | |
21 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
24 Nov 2020 | CS01 | Confirmation statement made on 21 November 2020 with no updates | |
23 Nov 2020 | CH03 | Secretary's details changed for Mr Graham John Anthony Dolan on 5 January 2014 | |
17 Sep 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Angus James Mcdowell on 6 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020 |