Advanced company searchLink opens in new window

RESILIENCE CONSTELLATION HOLDINGS LIMITED

Company number 13191455

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)
23 Apr 2024 CS01 Confirmation statement made on 23 April 2024 with updates
22 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 984,554.2
05 Apr 2024 AP01 Appointment of Mr Michael John Davidson as a director on 11 September 2023
28 Mar 2024 CS01 Confirmation statement made on 10 March 2024 with updates
28 Mar 2024 AP01 Appointment of Mr Simon Michael Pirie Ling as a director on 27 November 2023
25 Mar 2024 SH19 Statement of capital on 25 March 2024
  • GBP 694,318.10
22 Mar 2024 CAP-SS Solvency Statement dated 12/03/24
22 Mar 2024 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Mar 2024 SH20 Statement by Directors
27 Dec 2023 SH08 Change of share class name or designation
16 Dec 2023 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 1,587,013
16 Dec 2023 MA Memorandum and Articles of Association
16 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
16 Dec 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
16 Dec 2023 AP01 Appointment of Mr John Edmund Mayhew as a director on 11 September 2023
13 Dec 2023 PSC08 Notification of a person with significant control statement
13 Dec 2023 PSC07 Cessation of Rufus Andrew Douglas Warner as a person with significant control on 12 December 2023
13 Dec 2023 PSC07 Cessation of Benjamin David Cotton as a person with significant control on 12 December 2023
13 Dec 2023 SH06 Cancellation of shares. Statement of capital on 23 November 2023
  • GBP 1,347,012.80
11 Dec 2023 TM01 Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 27 November 2023
11 Apr 2023 CS01 Confirmation statement made on 10 March 2023 with updates
11 Apr 2023 TM01 Termination of appointment of Malcolm John Jennings as a director on 5 April 2023
11 Apr 2023 TM01 Termination of appointment of Rufus Andrew Douglas Warner as a director on 5 April 2023
07 Nov 2022 AA Total exemption full accounts made up to 30 June 2022