- Company Overview for RSULT INTERNATIONAL LIMITED (10867324)
- Filing history for RSULT INTERNATIONAL LIMITED (10867324)
- People for RSULT INTERNATIONAL LIMITED (10867324)
- More for RSULT INTERNATIONAL LIMITED (10867324)
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
|
|
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
|
|
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
|