- Company Overview for RESOPTIMA LIMITED (11093040)
- Filing history for RESOPTIMA LIMITED (11093040)
- People for RESOPTIMA LIMITED (11093040)
- More for RESOPTIMA LIMITED (11093040)
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
Statement of capital on 2017-12-04
|