- Company Overview for RESET EVENTS LTD (13814197)
- Filing history for RESET EVENTS LTD (13814197)
- People for RESET EVENTS LTD (13814197)
- More for RESET EVENTS LTD (13814197)
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) |
---|---|---|---|
23 Dec 2024 | TM01 | Termination of appointment of Shiloh Construction (North West) Limited as a director on 23 December 2024 | |
23 Dec 2024 | TM01 | Termination of appointment of D.P. Cold Planing Limited as a director on 23 December 2024 | |
03 Jun 2024 | AA01 | Previous accounting period extended from 31 December 2023 to 31 May 2024 | |
31 May 2024 | AD01 | Registered office address changed from , 2nd Floor 39 Ludgate Hill, London, EC4M 7JN, England to Victory Park Duke Street Chorley PR7 3DU on 31 May 2024 | |
20 Mar 2024 | CH02 | Director's details changed for Guaranteed Security Limited on 19 March 2024 | |
20 Mar 2024 | PSC07 | Cessation of Prince Emmanuel Nixon Yemoh as a person with significant control on 19 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 19 March 2024 with updates | |
19 Mar 2024 | AP02 | Appointment of Direct Eco Installs Ltd as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of Red on Investment Group Limited as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of Guaranteed Security Limited as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of Mps Automotive Ltd (Assetti Performance) as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of Saas Technologies Ltd as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of Shiloh Construction (North West) Limited as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of D.P. Cold Planing Limited as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of Reset Drinks Ltd as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of Broker Business Direct Ltd as a director on 19 March 2024 | |
19 Mar 2024 | AP02 | Appointment of The Cannon Run Ltd as a director on 19 March 2024 | |
10 Nov 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with updates | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
18 Apr 2023 | PSC07 | Cessation of Reset Global Limited as a person with significant control on 12 April 2023 | |
18 Apr 2023 | PSC01 | Notification of Prince Emmanuel Nixon Yemoh as a person with significant control on 12 April 2023 | |
04 Jan 2023 | CS01 | Confirmation statement made on 21 December 2022 with no updates | |
04 Jan 2023 | AD01 | Registered office address changed from , 678 North Circular Road, London, NW2 7QJ, England to Victory Park Duke Street Chorley PR7 3DU on 4 January 2023 | |
22 Dec 2021 | NEWINC |
Incorporation
Statement of capital on 2021-12-22
|