Advanced company searchLink opens in new window

RESURETY LTD

Company number 11904769

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)
13 Sep 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Aug 2024 TM01 Termination of appointment of Angela Helen Abingdon as a director on 16 August 2024
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
06 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
09 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
02 Jul 2021 TM01 Termination of appointment of Andrew Edmund Christian Briant as a director on 18 June 2021
07 May 2021 CS01 Confirmation statement made on 25 March 2021 with updates
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2021 CH01 Director's details changed for Mr David John Abingdon on 17 March 2021
17 Mar 2021 PSC04 Change of details for David Abingdon as a person with significant control on 17 March 2021
02 Feb 2021 AP01 Appointment of Mr Andrew Edmund Christian Briant as a director on 2 February 2021
02 Jul 2020 AP01 Appointment of Mrs Angela Helen Abingdon as a director on 16 June 2020
04 Jun 2020 AD01 Registered office address changed from 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to 29 Devizes Road Swindon Wiltshire SN1 4BG on 4 June 2020
16 Apr 2020 CS01 Confirmation statement made on 25 March 2020 with updates
14 Apr 2020 CH01 Director's details changed for Mr David John Abingdon on 26 April 2019
14 Apr 2020 PSC04 Change of details for David Abingdon as a person with significant control on 26 April 2019
13 Jan 2020 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 1st Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 13 January 2020
26 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-26
  • GBP 100