Advanced company searchLink opens in new window

RESOURCING CAPITAL VENTURES LIMITED

Company number 08785522

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)
12 Aug 2016 TM01 Termination of appointment of James Yann Musgrave as a director on 10 August 2016
12 Aug 2016 TM01 Termination of appointment of Amy Grace Golding as a director on 10 August 2016
17 Mar 2016 SH01 Statement of capital following an allotment of shares on 8 March 2016
  • GBP 1.0321
17 Mar 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
01 Dec 2015 AP01 Appointment of Mr Ryan Cleland-Bogle as a director on 23 November 2015
26 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 1
24 Nov 2015 TM01 Termination of appointment of Ryan Cleland-Bogle as a director on 23 November 2015
12 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
28 Aug 2015 AA Accounts for a dormant company made up to 31 December 2013
28 Aug 2015 SH02 Sub-division of shares on 13 August 2015
28 Aug 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 13/08/2015
18 Aug 2015 CH01 Director's details changed for Riina Trkulja-Amjarv on 1 August 2015
18 Aug 2015 AP01 Appointment of Mr James Yann Musgrave as a director on 14 August 2015
14 Aug 2015 AA01 Current accounting period shortened from 31 December 2014 to 31 December 2013
07 Aug 2015 AD01 Registered office address changed from 60 Grosvenor Street London W1K 3HZ to 3rd Floor 60 Sloane Avenue London SW3 3XB on 7 August 2015
16 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
26 Nov 2014 MR01 Registration of charge 087855220002, created on 26 November 2014
18 Nov 2014 AP01 Appointment of Riina Trkulja-Amjarv as a director on 18 November 2014
18 Nov 2014 TM01 Termination of appointment of Daniel Stuart-Smith as a director on 18 November 2014
15 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
03 Nov 2014 AA01 Current accounting period extended from 30 November 2014 to 31 December 2014
15 Apr 2014 AP01 Appointment of Mr Ryan Cleland-Bogle as a director
03 Apr 2014 AP01 Appointment of Mr Daniel Stuart-Smith as a director
03 Apr 2014 TM01 Termination of appointment of Chung Hau as a director
03 Apr 2014 AP01 Appointment of Mr Deepak Jalan as a director