Advanced company searchLink opens in new window

RESONATE DESIGN HOUSE LIMITED

Company number 12229681

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)
12 Dec 2024 AD01 Registered office address changed from Midas House 62 Goldsworth Road Woking GU21 6LQ England to Suite 3, the Sanctuary 23 Oak Hill Grove Surbiton KT6 6DU on 12 December 2024
04 Oct 2024 CS01 Confirmation statement made on 25 September 2024 with updates
13 Jun 2024 AA Accounts for a dormant company made up to 30 September 2023
21 Dec 2023 PSC04 Change of details for Ms Pernille Stafford-Bugg as a person with significant control on 25 August 2023
21 Dec 2023 CH01 Director's details changed for Ms Pernille Stafford-Bugg on 25 August 2023
25 Sep 2023 CS01 Confirmation statement made on 25 September 2023 with no updates
23 Mar 2023 AA Accounts for a dormant company made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 25 September 2022 with no updates
15 Sep 2022 PSC04 Change of details for Ms Pernille Stafford-Bugg as a person with significant control on 23 March 2022
09 Aug 2022 PSC04 Change of details for Mrs Pernille Stafford-Bugg as a person with significant control on 21 April 2020
08 Aug 2022 CH01 Director's details changed for Mrs Pernille Stafford-Bugg on 4 August 2022
08 Aug 2022 PSC04 Change of details for Mrs Pernille Stafford-Bugg as a person with significant control on 4 August 2022
23 Mar 2022 AA Accounts for a dormant company made up to 30 September 2021
23 Mar 2022 PSC04 Change of details for Mrs Pernille Stafford-Bugg as a person with significant control on 23 March 2022
28 Oct 2021 CS01 Confirmation statement made on 25 September 2021 with no updates
09 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
07 Oct 2020 CS01 Confirmation statement made on 25 September 2020 with updates
07 Oct 2020 PSC04 Change of details for Mrs Pernille Stafford-Bugg as a person with significant control on 1 September 2020
07 Oct 2020 CH01 Director's details changed for Ms Pernille Stafford-Bugg on 1 September 2020
21 Apr 2020 CH01 Director's details changed for Ms Pernille Stafford-Bugg on 21 April 2020
21 Apr 2020 AD01 Registered office address changed from Archway House 81-82 Portsmouth Road Surbiton Surrey KT6 5PT England to Midas House 62 Goldsworth Road Woking GU21 6LQ on 21 April 2020
20 Jan 2020 CH01 Director's details changed for Ms Pernille Stafford-Bugg on 26 September 2019
26 Sep 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-09-26
  • GBP 100