Advanced company searchLink opens in new window

RESONATE KT LIMITED

Company number 05132989

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)
15 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
10 Apr 2019 CH01 Director's details changed for Mr Christian Waida on 1 March 2016
10 Apr 2019 CH01 Director's details changed for Mr Oliver Jon Gallienne on 1 August 2018
10 Apr 2019 AD01 Registered office address changed from 420 Thames Valley Park Drive Reading RG6 1PT England to 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PT on 10 April 2019
21 Mar 2019 AA Full accounts made up to 30 September 2018
08 Jun 2018 AP01 Appointment of Madhu Ranganathan as a director on 31 May 2018
08 Jun 2018 TM01 Termination of appointment of John Marshall Doolittle as a director on 31 May 2018
29 May 2018 AA Full accounts made up to 30 September 2017
15 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
25 Sep 2017 AAMD Amended full accounts made up to 30 September 2015
22 Aug 2017 CH01 Director's details changed for Mr Gordon Allan Davies on 18 August 2017
26 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
09 May 2017 AAMD Amended full accounts made up to 30 September 2015
21 Apr 2017 AA Full accounts made up to 30 September 2016
04 Oct 2016 AA Full accounts made up to 30 September 2015
01 Jun 2016 AR01 Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 600
12 Apr 2016 AP01 Appointment of Mr Oliver Jon Gallienne as a director on 1 April 2016
11 Apr 2016 TM01 Termination of appointment of Simon David Harrison as a director on 1 April 2016
21 Jul 2015 AD01 Registered office address changed from 420 Thames Valley Park Drive Thames Valley Park Reading Berkshire RG6 1PU to 420 Thames Valley Park Drive Reading RG6 1PT on 21 July 2015
14 Jul 2015 MISC Sect 519 aud
08 Jul 2015 AUD Auditor's resignation
15 Jun 2015 AA Full accounts made up to 30 September 2014
26 May 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 600
22 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
21 Nov 2014 AA Full accounts made up to 30 September 2013