Advanced company searchLink opens in new window

RESIMANAGEMENT LIMITED

Company number 08155459

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)
25 Sep 2023 AA Full accounts made up to 31 December 2022
31 Jul 2023 TM01 Termination of appointment of Grenville Turner as a director on 18 July 2023
24 Jul 2023 CS01 Confirmation statement made on 23 July 2023 with updates
02 May 2023 AA Full accounts made up to 31 December 2021
14 Apr 2023 AP04 Appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 14 April 2023
25 Jan 2023 SH06 Cancellation of shares. Statement of capital on 2 December 2022
  • GBP 285.00
25 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
25 Jul 2022 CS01 Confirmation statement made on 23 July 2022 with updates
13 Jul 2022 MR01 Registration of charge 081554590002, created on 1 July 2022
26 May 2022 PSC02 Notification of Manifesto Technologies Limited as a person with significant control on 28 April 2022
26 May 2022 PSC07 Cessation of Giles Patrick Cyril Mackay as a person with significant control on 28 April 2022
26 May 2022 AA Accounts for a small company made up to 31 December 2020
18 May 2022 MA Memorandum and Articles of Association
18 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2022 SH06 Cancellation of shares. Statement of capital on 31 December 2021
  • GBP 287.00
07 Feb 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
30 Nov 2021 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to 6 Wellington Place Fourth Floor [Ref: Csu] Leeds LS1 4AP on 30 November 2021
30 Sep 2021 AD01 Registered office address changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP England to 5th Floor One New Change London EC4M 9AF on 30 September 2021
22 Sep 2021 TM02 Termination of appointment of Gravitas Company Secretarial Services Limited as a secretary on 21 September 2021
22 Sep 2021 AD01 Registered office address changed from 5th Floor One New Change London EC4M 9AF England to Squire Patton Boggs (Uk) Llp (Ref: Csu) 6 Wellington Place Leeds LS1 4AP on 22 September 2021
14 Aug 2021 CS01 Confirmation statement made on 23 July 2021 with updates
12 Aug 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
09 Aug 2021 SH06 Cancellation of shares. Statement of capital on 20 April 2021
  • GBP 295.00
09 Aug 2021 SH06 Cancellation of shares. Statement of capital on 21 May 2021
  • GBP 291.00
09 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid