Advanced company searchLink opens in new window

RESURGO TRUST

Company number 04670794

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)
14 Mar 2024 CS01 Confirmation statement made on 19 February 2024 with no updates
09 Jan 2024 AP01 Appointment of Reverend Thomas Charles Jackson as a director on 1 January 2024
09 Jan 2024 TM01 Termination of appointment of Nigel John Godfrey Mapp as a director on 31 December 2023
24 Jul 2023 AA Full accounts made up to 31 December 2022
02 Mar 2023 CS01 Confirmation statement made on 19 February 2023 with no updates
02 Mar 2023 AD01 Registered office address changed from Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP England to 3rd Floor, Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP on 2 March 2023
05 Aug 2022 AA Group of companies' accounts made up to 31 December 2021
12 Jul 2022 AD01 Registered office address changed from Colet Court 100 Hammersmith Road London W6 7JP England to Colet Court 3rd Floor, Colet Court 100 Hammersmith Road London W6 7JP on 12 July 2022
12 Jul 2022 AD01 Registered office address changed from St Paul's Place Macbeth Street London W6 9JJ to Colet Court 100 Hammersmith Road London W6 7JP on 12 July 2022
12 Apr 2022 TM01 Termination of appointment of Gabriella Bossman Helland as a director on 29 March 2022
04 Mar 2022 CS01 Confirmation statement made on 19 February 2022 with no updates
06 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
30 Mar 2021 CS01 Confirmation statement made on 19 February 2021 with no updates
30 Mar 2021 PSC08 Notification of a person with significant control statement
29 Mar 2021 PSC07 Cessation of Carolyn Longton as a person with significant control on 18 March 2021
29 Mar 2021 PSC07 Cessation of Thomas Adam Shippey as a person with significant control on 18 March 2021
29 Mar 2021 PSC07 Cessation of Seema Paterson as a person with significant control on 18 March 2021
29 Mar 2021 PSC07 Cessation of Nigel John Godfrey Mapp as a person with significant control on 18 March 2021
29 Mar 2021 PSC07 Cessation of Clemmie Briance as a person with significant control on 18 March 2021
23 Mar 2021 AA Group of companies' accounts made up to 31 December 2019
12 Feb 2021 AP01 Appointment of Mrs Gabriella Bossman Helland as a director on 2 December 2020
21 Dec 2020 AP01 Appointment of Mr Egerton Junior Bayode as a director on 2 December 2020
02 Mar 2020 CS01 Confirmation statement made on 19 February 2020 with no updates
02 Mar 2020 PSC01 Notification of Carolyn Longton as a person with significant control on 24 September 2019
19 Dec 2019 PSC07 Cessation of Joe Froud as a person with significant control on 3 December 2019