Advanced company searchLink opens in new window

RESIDEO OVERSEAS LIMITED

Company number 04644240

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 Jan 2024 TM01 Termination of appointment of Allan Richards as a director on 31 January 2024
26 Sep 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
01 Mar 2023 TM01 Termination of appointment of Vladimir Zhukovskiy as a director on 28 February 2023
06 Feb 2023 TM01 Termination of appointment of Michele Elaine Hudson as a director on 22 January 2023
07 Oct 2022 AA Full accounts made up to 31 December 2021
01 Aug 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 11
08 Jul 2022 AP01 Appointment of Mr Brian Elliott Barner as a director on 8 July 2022
11 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
05 Oct 2021 CERTNM Company name changed novar overseas LIMITED\certificate issued on 05/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-05
12 May 2021 AA Accounts for a dormant company made up to 31 December 2020
20 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
09 Oct 2020 AA Full accounts made up to 31 December 2019
24 Sep 2020 CH01 Director's details changed for Elizabeth Jane Earle on 1 December 2019
10 Jun 2020 AP01 Appointment of Mr Vladimir Zhukovskiy as a director on 8 June 2020
31 Mar 2020 CS01 Confirmation statement made on 19 March 2020 with no updates
11 Nov 2019 AA Full accounts made up to 31 December 2018
21 May 2019 AD02 Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
22 Mar 2019 AP01 Appointment of Elizabeth Jane Earle as a director on 15 March 2019
20 Mar 2019 CS01 Confirmation statement made on 19 March 2019 with updates
13 Mar 2019 AD01 Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on 13 March 2019
01 Mar 2019 PSC02 Notification of Ademco 2 Limited as a person with significant control on 17 October 2018
01 Mar 2019 PSC07 Cessation of Novar Europe Limited as a person with significant control on 17 October 2018
24 Jan 2019 CS01 Confirmation statement made on 5 December 2018 with updates
29 Oct 2018 TM01 Termination of appointment of Ashish Kumar Saraf as a director on 26 October 2018