Advanced company searchLink opens in new window

RESOURCE EXPERIENCE LIMITED

Company number 03035364

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)
31 Aug 2021 AD01 Registered office address changed from C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB United Kingdom to C/O Legalinx Limited 3rd Floor 207 Regent Street London W1B 3HH on 31 August 2021
30 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
18 Nov 2020 AA Full accounts made up to 31 December 2019
15 Jul 2020 PSC05 Change of details for Asmr Holdings Limited as a person with significant control on 6 April 2016
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
03 Apr 2020 PSC05 Change of details for Asmr Holdings Limited as a person with significant control on 6 April 2016
03 Apr 2020 PSC05 Change of details for Asmr Holdings Limited as a person with significant control on 6 April 2016
01 Apr 2020 CH01 Director's details changed for Mr Laurence Murray Clube on 17 June 2019
23 Mar 2020 PSC05 Change of details for Asmr Holdings Limited as a person with significant control on 4 November 2019
04 Nov 2019 AD01 Registered office address changed from C/O Legalinx Ltd 1 Fetter Lane London EC4A 1BR United Kingdom to C/O Legalinx Limited Tallis House 2 Tallis Street, Temple London EC4Y 0AB on 4 November 2019
17 Oct 2019 CH01 Director's details changed for Mr Brian Gifford Stevens on 23 June 2017
08 Oct 2019 AP04 Appointment of 7Side Secretarial Limited as a secretary on 8 October 2019
26 Sep 2019 AA Full accounts made up to 31 December 2018
02 Apr 2019 CS01 Confirmation statement made on 20 March 2019 with no updates
26 Sep 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 20 March 2018 with no updates
14 Nov 2017 AP01 Appointment of Mr Laurence Murray Clube as a director on 31 October 2017
14 Nov 2017 TM01 Termination of appointment of Bryce Oswald Robinson as a director on 31 October 2017
04 Oct 2017 AA Full accounts made up to 31 December 2016
03 Apr 2017 CS01 Confirmation statement made on 20 March 2017 with updates
03 Apr 2017 SH01 Statement of capital following an allotment of shares on 20 September 2016
  • GBP 36,579
30 Dec 2016 AP01 Appointment of Bryce Oswald Robinson as a director on 13 December 2016
30 Dec 2016 TM01 Termination of appointment of Tania Blythe King as a director on 13 December 2016
30 Dec 2016 TM01 Termination of appointment of Tania Blythe King as a director on 13 December 2016
30 Aug 2016 AA Full accounts made up to 31 December 2015