Advanced company searchLink opens in new window

RESICENTRAL LIMITED

Company number 14549158

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)
15 May 2024 AD03 Register(s) moved to registered inspection location Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
15 May 2024 AD02 Register inspection address has been changed to Tobias House St. Mark's Court Teesdale Business Park Teesside TS17 6QW
21 Mar 2024 PSC02 Notification of Host & Stay Technologies Limited as a person with significant control on 18 December 2023
21 Mar 2024 PSC07 Cessation of Sdde Smith Group Limited as a person with significant control on 18 December 2023
19 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with updates
09 Jan 2024 MR01 Registration of charge 145491580003, created on 22 December 2023
28 Nov 2023 CH01 Director's details changed for Mr Dale Smith on 27 November 2023
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Sep 2023 AA01 Previous accounting period shortened from 31 December 2023 to 31 December 2022
07 Sep 2023 PSC05 Change of details for Sdde Smith Group Limited as a person with significant control on 26 April 2023
18 Jul 2023 MR01 Registration of charge 145491580002, created on 18 July 2023
17 Jul 2023 MR01 Registration of charge 145491580001, created on 17 July 2023
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2023 AP01 Appointment of Mr James Scott Baird as a director on 6 January 2023
11 Jan 2023 SH01 Statement of capital following an allotment of shares on 6 January 2023
  • GBP 100
19 Dec 2022 AD01 Registered office address changed from 66 Church Street Hartlepool TS24 7DN United Kingdom to Lien House 120 High Street Skelton TS12 2EA on 19 December 2022
19 Dec 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2022-12-19
  • GBP 1