- Company Overview for RESHUFL LTD (09731976)
- Filing history for RESHUFL LTD (09731976)
- People for RESHUFL LTD (09731976)
- Registers for RESHUFL LTD (09731976)
- More for RESHUFL LTD (09731976)
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) |
---|---|---|---|
30 Oct 2024 | CS01 | Confirmation statement made on 12 August 2024 with no updates | |
09 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Oct 2023 | CS01 | Confirmation statement made on 12 August 2023 with updates | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Jun 2023 | PSC07 | Cessation of Paul Ryder as a person with significant control on 19 June 2023 | |
29 Jun 2023 | TM02 | Termination of appointment of Paul Ryder as a secretary on 20 June 2023 | |
08 May 2023 | AD01 | Registered office address changed from 8 Coldbath Square London EC1R 5HL England to 9 Coldbath Square London EC1R 5HL on 8 May 2023 | |
16 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 Sep 2022 | CH03 | Secretary's details changed for Mr Paul Ryder on 12 September 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 12 August 2022 with no updates | |
17 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 12 August 2021 with updates | |
07 Sep 2021 | PSC01 | Notification of Jan Rebecca Skoyles as a person with significant control on 13 October 2020 | |
05 Sep 2021 | SH01 |
Statement of capital following an allotment of shares on 13 October 2020
|
|
31 Aug 2021 | AD01 | Registered office address changed from Number 10 Coldbath Square London EC1R 5HL United Kingdom to 8 Coldbath Square London EC1R 5HL on 31 August 2021 | |
21 Aug 2020 | CS01 | Confirmation statement made on 12 August 2020 with updates | |
17 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | AP01 | Appointment of Mr Mark Christian Paul Denby as a director on 1 July 2020 | |
21 Jan 2020 | TM01 | Termination of appointment of Paul Ryder as a director on 7 January 2020 | |
21 Jan 2020 | AP03 | Appointment of Mr Paul Ryder as a secretary on 6 January 2020 | |
09 Jan 2020 | AP01 | Appointment of Mr Paul Antony Denby as a director on 8 January 2020 | |
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 12 August 2019 with no updates | |
24 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Aug 2018 | CS01 | Confirmation statement made on 12 August 2018 with no updates |