Advanced company searchLink opens in new window

RESOPTIMA LIMITED

Company number 11093040

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 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 PSC02 Notification of Resoptima As as a person with significant control on 26 May 2023
13 Jun 2023 PSC07 Cessation of Tore Felix Munck as a person with significant control on 26 May 2023
13 Jun 2023 AD01 Registered office address changed from Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA England to C/O Halliburton, Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 13 June 2023
13 Jun 2023 TM01 Termination of appointment of Sverre Christian Munck as a director on 26 May 2023
13 Jun 2023 TM01 Termination of appointment of Atila Oswaldo Mellilo E Silva as a director on 26 May 2023
13 Jun 2023 AP03 Appointment of Mr Christopher Albert Birnie as a secretary on 26 May 2023
13 Jun 2023 AP01 Appointment of Mr Scot Clifton as a director on 26 May 2023
12 May 2023 PSC04 Change of details for Torre Felix Munck as a person with significant control on 12 May 2023
12 May 2023 PSC07 Cessation of Resoptima As as a person with significant control on 4 December 2017
12 May 2023 PSC01 Notification of Torre Felix Munck as a person with significant control on 4 December 2017
03 Apr 2023 AD01 Registered office address changed from 2 Underwood Row London N1 7LQ United Kingdom to Building 423 - Sky View (Ro) Argosy Road East Midlands Airport Derby DE74 2SA on 3 April 2023
20 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
25 Jun 2021 AD01 Registered office address changed from Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT United Kingdom to 2 Underwood Row London N1 7LQ on 25 June 2021
09 Jun 2021 AA Unaudited abridged accounts made up to 31 December 2020
16 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with updates
08 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
09 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
04 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
17 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
18 Jun 2018 AD01 Registered office address changed from 25 Nash Drive Abingdon OX14 5PT United Kingdom to Stapleton House, Block a, 2nd Floor 110 Clifton Street London EC2A 4HT on 18 June 2018
04 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-04
  • GBP 1