Advanced company searchLink opens in new window

RESI CAPITAL MANAGEMENT LIMITED

Company number 07588964

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)
08 May 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
18 Aug 2023 TM01 Termination of appointment of Brandon Holloway as a director on 9 August 2023
09 Jun 2023 TM01 Termination of appointment of Alejandro Miguel Pilato as a director on 9 June 2023
16 May 2023 AA Full accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
04 Apr 2023 TM01 Termination of appointment of Antoine Stevens Pesenti as a director on 31 March 2023
30 Dec 2022 AP01 Appointment of Brandon Holloway as a director on 22 December 2022
30 Dec 2022 AP01 Appointment of Sandeep Patel as a director on 22 December 2022
23 Sep 2022 TM01 Termination of appointment of Diane Abeyawickrama as a director on 23 September 2022
15 Aug 2022 TM02 Termination of appointment of Michael Benson Woodman as a secretary on 16 May 2022
18 May 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
17 Jun 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
04 Jun 2021 AA Accounts for a small company made up to 31 December 2020
06 May 2021 AP01 Appointment of Ms Diane Abeyawickrama as a director on 28 April 2021
06 May 2021 TM01 Termination of appointment of James Francis Sly as a director on 23 April 2021
13 Oct 2020 AP01 Appointment of Mr James Francis Sly as a director on 13 October 2020
16 Jun 2020 CS01 Confirmation statement made on 4 April 2020 with no updates
28 Apr 2020 AA01 Current accounting period extended from 31 July 2020 to 31 December 2020
19 Mar 2020 AD01 Registered office address changed from 21 - 26 Garlick Hill London EC4V 2AU England to 5 New Street Square London EC4A 3TW on 19 March 2020
18 Mar 2020 TM01 Termination of appointment of Jonathan David Slater as a director on 17 March 2020
06 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ 07/06/2017
27 Feb 2020 SH01 Statement of capital following an allotment of shares on 7 June 2017
  • GBP 150,000
20 Nov 2019 AA Full accounts made up to 31 July 2019
12 Sep 2019 AD01 Registered office address changed from 21 Great Winchester Street London EC2N 2JA to 21 - 26 Garlick Hill London EC4V 2AU on 12 September 2019