Advanced company searchLink opens in new window

RESONATE-UCC HOLDINGS LTD

Company number 11877349

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)
25 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with updates
13 Mar 2024 CH01 Director's details changed for Mr Amolak Singh Bhooi on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Robert Garcia on 13 March 2024
13 Mar 2024 CH01 Director's details changed for Mr Ian James Parslow on 13 March 2024
27 Feb 2024 PSC02 Notification of Specialist Computer Centres Plc as a person with significant control on 19 February 2024
26 Feb 2024 PSC09 Withdrawal of a person with significant control statement on 26 February 2024
26 Feb 2024 TM01 Termination of appointment of Patrik Gallo as a director on 19 February 2024
26 Feb 2024 TM01 Termination of appointment of Henricus Jacobus Wilhelmus Van Rooij as a director on 19 February 2024
26 Feb 2024 TM01 Termination of appointment of Konstantinos Tsimaris as a director on 19 February 2024
26 Feb 2024 TM01 Termination of appointment of Douwe Visser as a director on 19 February 2024
26 Feb 2024 AP01 Appointment of Mr Graham John Fry as a director on 19 February 2024
26 Feb 2024 AP01 Appointment of Mr Dennis Andrew Badman as a director on 19 February 2024
26 Feb 2024 AP01 Appointment of Mr Steven Paul Rigby as a director on 19 February 2024
26 Feb 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to James House Warwick Road Sparkhill Birmingham B11 2LE on 26 February 2024
26 Feb 2024 SH05 Statement of capital on 19 February 2024
  • GBP 5.3542
    Cancellation of treasury shares. Treasury capital:
  • GBP 0.25 on 19 February 2024
26 Feb 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0.3012
22 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2023
22 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2022
22 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2021
22 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 11 March 2020
21 Dec 2023 AA Group of companies' accounts made up to 31 March 2023
10 Aug 2023 SH01 Statement of capital following an allotment of shares on 2 August 2023
  • GBP 5.4054
20 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/01/2024
22 Dec 2022 AA Group of companies' accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/01/2024