Advanced company searchLink opens in new window

RSULT INTERNATIONAL LIMITED

Company number 10867324

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)
20 Sep 2019 AD01 Registered office address changed from Cf:503 Rsult Uk Ltd Cannon Wharf Pell Street Surrey Quays SE8 5EN United Kingdom to 203 Cannon Wharf, 2nd Floor Pell Street London SE8 5EN on 20 September 2019
20 Sep 2019 TM01 Termination of appointment of Ian Mcbane as a director on 18 September 2019
20 Sep 2019 TM01 Termination of appointment of Miles Roderick Hewitt-Boorman as a director on 18 September 2019
01 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with updates
18 Jun 2019 AD01 Registered office address changed from Aldgate Tower 2 Leman Street London E1 8FA United Kingdom to Cf:503 Rsult Uk Ltd Cannon Wharf Pell Street Surrey Quays SE8 5EN on 18 June 2019
14 Feb 2019 PSC05 Change of details for Moore Stephens Llp as a person with significant control on 4 February 2019
05 Feb 2019 AA Accounts for a small company made up to 30 April 2018
24 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with updates
08 Aug 2017 SH01 Statement of capital following an allotment of shares on 26 July 2017
  • GBP 1,000
08 Aug 2017 AA01 Current accounting period shortened from 31 July 2018 to 30 April 2018
03 Aug 2017 AP01 Appointment of Gerardus Gregorius Den Teuling as a director on 26 July 2017
03 Aug 2017 AP01 Appointment of John Schrijvers as a director on 26 July 2017
03 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2017 PSC05 Change of details for Moore Stephens Llp as a person with significant control on 21 July 2017
14 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-14
  • GBP 1