Advanced company searchLink opens in new window

RESULTS HOLDCO LIMITED

Company number 10856500

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)
06 Sep 2024 TM01 Termination of appointment of Jeffrey Hadden as a director on 29 August 2024
06 Sep 2024 AP01 Appointment of Mr Matthew Royce Laufer as a director on 29 August 2024
17 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
11 Jun 2024 AA Total exemption full accounts made up to 31 August 2023
23 Aug 2023 AA Total exemption full accounts made up to 31 August 2022
14 Aug 2023 MR01 Registration of charge 108565000004, created on 11 August 2023
20 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with no updates
15 Nov 2022 CH04 Secretary's details changed for Saltgate (Uk) Limited on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from 27-28 Clement's Lane London EC4N 7AE England to 2nd Floor 107 Cheapside London EC2V 6DN on 14 November 2022
20 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
01 Jun 2022 AA Total exemption full accounts made up to 31 August 2021
19 Jul 2021 CS01 Confirmation statement made on 6 July 2021 with no updates
21 May 2021 AA Total exemption full accounts made up to 31 August 2020
24 Jul 2020 CS01 Confirmation statement made on 6 July 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
09 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with updates
14 Jun 2019 SH01 Statement of capital following an allotment of shares on 4 June 2019
  • EUR 14,690,000
30 May 2019 MR01 Registration of charge 108565000003, created on 24 May 2019
02 Apr 2019 SH01 Statement of capital following an allotment of shares on 22 March 2019
  • EUR 13,560,000
26 Mar 2019 MR01 Registration of charge 108565000002, created on 20 March 2019
19 Mar 2019 AAMD Amended total exemption full accounts made up to 31 August 2018
19 Mar 2019 AA Total exemption full accounts made up to 31 August 2018
27 Feb 2019 SH01 Statement of capital following an allotment of shares on 18 December 2018
  • EUR 12,430,000
22 Feb 2019 AP01 Appointment of Mr Gregory Mark Wallace as a director on 18 January 2019
22 Feb 2019 TM01 Termination of appointment of Thomas Paul Alber as a director on 18 January 2019