Advanced company searchLink opens in new window

RESURGE AFRICA

Company number SC395905

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)
01 Apr 2024 CS01 Confirmation statement made on 21 March 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
22 Mar 2023 CS01 Confirmation statement made on 21 March 2023 with no updates
02 Dec 2022 TM01 Termination of appointment of Martyn Hector Cochrane Webster as a director on 1 December 2022
03 Sep 2022 TM01 Termination of appointment of Arthur Macgregor Morris as a director on 20 August 2022
01 Aug 2022 AA Total exemption full accounts made up to 31 October 2021
04 Apr 2022 CS01 Confirmation statement made on 21 March 2022 with no updates
26 Aug 2021 AA Total exemption full accounts made up to 31 October 2020
21 Mar 2021 CS01 Confirmation statement made on 21 March 2021 with no updates
16 Jan 2021 TM01 Termination of appointment of Nicholas Bruce Scott as a director on 8 December 2020
29 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
23 Mar 2020 CS01 Confirmation statement made on 21 March 2020 with no updates
09 Jan 2020 AP01 Appointment of Dr Nicholas Bruce Scott as a director on 5 January 2020
09 Jan 2020 TM01 Termination of appointment of Paul John Henry Drake as a director on 5 January 2020
09 Jan 2020 TM01 Termination of appointment of Stuart Byron as a director on 5 January 2020
09 Jan 2020 TM01 Termination of appointment of Robert Scott Brown as a director on 5 January 2020
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
25 Mar 2019 CS01 Confirmation statement made on 21 March 2019 with no updates
06 Mar 2019 AP01 Appointment of Mr Opoku Ware Ampomah as a director on 1 March 2019
06 Mar 2019 AP01 Appointment of Mr Stephen Peter Hodgson as a director on 1 March 2019
27 Feb 2019 TM01 Termination of appointment of Stuart Brown Watson as a director on 14 February 2019
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
22 Mar 2018 CS01 Confirmation statement made on 21 March 2018 with no updates
06 Feb 2018 AD01 Registered office address changed from 60 Bank Street Kilmarnock Ayrshire KA1 1ER to 4a Liberator House 4a Liberator House Prestwick International Airport Prestwick South Ayrshire KA9 2PT on 6 February 2018
20 Sep 2017 AA Total exemption full accounts made up to 31 October 2016