RESHOLD LIMITED
Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 New | Confirmation statement made on 2025-06-08 with updates |
30/04/2530 April 2025 | Certificate of change of name |
04/02/254 February 2025 | Statement of capital following an allotment of shares on 2025-01-31 |
31/12/2431 December 2024 | Amended micro company accounts made up to 2023-01-31 |
07/10/247 October 2024 | Total exemption full accounts made up to 2024-01-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-08 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
01/09/231 September 2023 | Registered office address changed from C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX United Kingdom to C/O Jon Davies Accountants Limited 23 Goodlass Road Liverpool Merseyside L24 9HJ on 2023-09-01 |
15/06/2315 June 2023 | Confirmation statement made on 2023-06-08 with no updates |
02/06/232 June 2023 | Change of details for Mr Colin Leslie Agnew as a person with significant control on 2023-06-01 |
03/05/233 May 2023 | Registration of a charge with Charles court order to extend. Charge code 113320180001, created on 2022-12-14 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-01-31 |
24/10/2224 October 2022 | Registered office address changed from 48-52 Penny Lane Mossley Hill Liverpool Merseyside L18 1DG England to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 2022-10-24 |
17/05/2217 May 2022 | Confirmation statement made on 2022-04-25 with updates |
05/04/225 April 2022 | Cancellation of shares. Statement of capital on 2022-01-31 |
05/04/225 April 2022 | Purchase of own shares. |
11/02/2211 February 2022 | Previous accounting period extended from 2021-11-30 to 2022-01-31 |
09/02/229 February 2022 | Termination of appointment of Roger Lee Hayward as a director on 2022-01-31 |
09/02/229 February 2022 | Termination of appointment of Marcus John Carden as a director on 2022-01-31 |
09/02/229 February 2022 | Cessation of Roger Lee Hayward as a person with significant control on 2022-01-31 |
09/02/229 February 2022 | Notification of Colin Leslie Agnew as a person with significant control on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
27/01/2227 January 2022 | Director's details changed for Mr Colin Leslie Agnew on 2021-12-09 |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 25/04/20, NO UPDATES |
27/08/1927 August 2019 | 30/11/18 UNAUDITED ABRIDGED |
30/04/1930 April 2019 | CESSATION OF COLIN LESLIE AGNEW AS A PSC |
30/04/1930 April 2019 | CESSATION OF MARCUS JOHN CARDEN AS A PSC |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES |
20/06/1820 June 2018 | 24/05/18 STATEMENT OF CAPITAL GBP 1000 |
14/06/1814 June 2018 | VARYING SHARE RIGHTS AND NAMES |
12/06/1812 June 2018 | CURRSHO FROM 30/04/2019 TO 30/11/2018 |
12/06/1812 June 2018 | REGISTERED OFFICE CHANGED ON 12/06/2018 FROM C/O RJS SOLICITORS G1 BELLRINGER ROAD TRENTHAM STOKE-ON-TRENT ST4 8GB UNITED KINGDOM |
26/04/1826 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company