- Company Overview for RESNARTS LTD (12418985)
- Filing history for RESNARTS LTD (12418985)
- People for RESNARTS LTD (12418985)
- More for RESNARTS LTD (12418985)
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) |
---|---|---|---|
23 Feb 2024 | CS01 | Confirmation statement made on 21 January 2024 with no updates | |
03 Nov 2023 | AA | Micro company accounts made up to 5 April 2023 | |
16 Mar 2023 | CS01 | Confirmation statement made on 21 January 2023 with no updates | |
14 Sep 2022 | AA | Micro company accounts made up to 5 April 2022 | |
23 Feb 2022 | CS01 | Confirmation statement made on 21 January 2022 with no updates | |
07 Oct 2021 | AA | Micro company accounts made up to 5 April 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
17 Feb 2021 | PSC07 | Cessation of Heena Naidu as a person with significant control on 8 June 2020 | |
16 Feb 2021 | PSC01 | Notification of Emilaine Diloy as a person with significant control on 8 June 2020 | |
15 Feb 2021 | AD01 | Registered office address changed from 11 Paxton Avenue Carcroft Doncaster DN6 8EQ to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 15 February 2021 | |
04 Oct 2020 | AA01 | Current accounting period extended from 31 January 2021 to 5 April 2021 | |
03 Mar 2020 | TM01 | Termination of appointment of Heena Naidu as a director on 18 February 2020 | |
26 Feb 2020 | AP01 | Appointment of Ms Emilaine Diloy as a director on 18 February 2020 | |
10 Feb 2020 | AD01 | Registered office address changed from 17 Sandalwood Close Derby DE24 0QG United Kingdom to 11 Paxton Avenue Carcroft Doncaster DN6 8EQ on 10 February 2020 | |
22 Jan 2020 | NEWINC |
Incorporation
Statement of capital on 2020-01-22
|