Advanced company searchLink opens in new window

RESINNATE LTD

Company number 11870717

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)
11 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
30 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
14 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
28 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
12 Aug 2022 AA Total exemption full accounts made up to 30 April 2021
14 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
13 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
10 Aug 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
26 Jun 2020 CH01 Director's details changed for Mr Ian Martin Harriman on 25 June 2020
26 Jun 2020 CH01 Director's details changed for Mr Andrew Mark Harriman on 25 June 2020
06 Feb 2020 AD01 Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 3 Kingfisher Court Bowesfield Park Stockton-on-Tees TS18 3EX on 6 February 2020
03 Feb 2020 AD01 Registered office address changed from 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020
21 Jan 2020 AA01 Current accounting period extended from 31 March 2020 to 30 April 2020
28 Nov 2019 AD01 Registered office address changed from Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 3 Kingfisher Court Bowesfield Park Stockton on Tees TS18 3EX on 28 November 2019
28 Aug 2019 MR01 Registration of charge 118707170002, created on 27 August 2019
21 Aug 2019 MR01 Registration of charge 118707170001, created on 21 August 2019
25 Jun 2019 PSC07 Cessation of Andrew Mark Harriman as a person with significant control on 23 May 2019
25 Jun 2019 PSC07 Cessation of Ian Martin Harriman as a person with significant control on 23 May 2019
25 Jun 2019 PSC02 Notification of Colthome Limited as a person with significant control on 23 May 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
08 Mar 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-03-08
  • GBP 100