Advanced company searchLink opens in new window

RESET EVENTS LTD

Company number 13814197

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)
20 Mar 2024 CH02 Director's details changed for Guaranteed Security Limited on 19 March 2024
20 Mar 2024 PSC07 Cessation of Prince Emmanuel Nixon Yemoh as a person with significant control on 19 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 AP02 Appointment of Direct Eco Installs Ltd as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of Red on Investment Group Limited as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of Guaranteed Security Limited as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of Mps Automotive Ltd (Assetti Performance) as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of Saas Technologies Ltd as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of Shiloh Construction (North West) Limited as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of D.P. Cold Planing Limited as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of Reset Drinks Ltd as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of Broker Business Direct Ltd as a director on 19 March 2024
19 Mar 2024 AP02 Appointment of The Cannon Run Ltd as a director on 19 March 2024
10 Nov 2023 AA Accounts for a dormant company made up to 31 December 2022
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
18 Apr 2023 PSC07 Cessation of Reset Global Limited as a person with significant control on 12 April 2023
18 Apr 2023 PSC01 Notification of Prince Emmanuel Nixon Yemoh as a person with significant control on 12 April 2023
04 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
04 Jan 2023 AD01 Registered office address changed from 678 North Circular Road London NW2 7QJ England to 2nd Floor 39 Ludgate Hill London EC4M 7JN on 4 January 2023
22 Dec 2021 NEWINC Incorporation
Statement of capital on 2021-12-22
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted