RESONATE KT LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

11/06/2411 June 2024 Full accounts made up to 2023-09-30

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with updates

View Document

11/04/2411 April 2024 Notification of Micro Focus Mhc Limited as a person with significant control on 2024-04-10

View Document

11/04/2411 April 2024 Cessation of Sysgenics Limited as a person with significant control on 2024-04-10

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024 Resolutions

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

02/04/242 April 2024 Statement of capital on 2024-04-02

View Document

13/03/2413 March 2024 Termination of appointment of Michael Fernando Acedo as a director on 2024-03-05

View Document

13/03/2413 March 2024 Termination of appointment of Madhu Ranganathan as a director on 2024-03-05

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-09-30

View Document

06/04/236 April 2023 Director's details changed for Michael Fernando Acedo on 2022-08-16

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

07/04/227 April 2022 Full accounts made up to 2021-09-30

View Document

06/04/226 April 2022 Appointment of Mark Kenneth Wilkinson as a director on 2022-04-01

View Document

01/03/221 March 2022 Termination of appointment of Oliver Jon Gallienne as a director on 2022-02-23

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES

View Document

02/03/202 March 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER JON GALLIENNE / 01/08/2018

View Document

10/04/1910 April 2019 REGISTERED OFFICE CHANGED ON 10/04/2019 FROM 420 THAMES VALLEY PARK DRIVE READING RG6 1PT ENGLAND

View Document

10/04/1910 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WAIDA / 01/03/2016

View Document

21/03/1921 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

08/06/188 June 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN DOOLITTLE

View Document

08/06/188 June 2018 DIRECTOR APPOINTED MADHU RANGANATHAN

View Document

29/05/1829 May 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

25/09/1725 September 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/08/1722 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON ALLAN DAVIES / 18/08/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

09/05/179 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/09/15

View Document

21/04/1721 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

01/06/161 June 2016 Annual return made up to 12 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR OLIVER JON GALLIENNE

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRISON

View Document

21/07/1521 July 2015 REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PU

View Document

14/07/1514 July 2015 SECT 519 AUD

View Document

08/07/158 July 2015 AUDITOR'S RESIGNATION

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

26/05/1526 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

22/11/1422 November 2014 DISS40 (DISS40(SOAD))

View Document

21/11/1421 November 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE

View Document

07/10/147 October 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL MCFEETERS

View Document

30/09/1430 September 2014 FIRST GAZETTE

View Document

03/06/143 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR CHRISTIAN WAIDA

View Document

19/06/1319 June 2013 DIRECTOR APPOINTED MR SIMON HARRISON

View Document

14/05/1314 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED GORDON ALLAN DAVIES

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED PAUL JOSEPH MCFEETERS

View Document

13/03/1313 March 2013 REGISTERED OFFICE CHANGED ON 13/03/2013 FROM 243 WEST MALVERN ROAD MALVERN WORCESTERSHIRE WR14 4BE UNITED KINGDOM

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN OSBORN

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR GREGORY PETTI

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK BUTLER

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, SECRETARY CATRIN MEREDITH

View Document

13/03/1313 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RICHARD PETTI / 25/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEE BUTLER / 25/01/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RICHARD PETTI / 25/07/2011

View Document

29/05/1229 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/06/1113 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

09/06/109 June 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY RICHARD PETTI / 01/10/2009

View Document

10/03/1010 March 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, SECRETARY FLCO CONSULTING LTD

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEREK LEE BUTLER / 23/02/2010

View Document

19/02/1019 February 2010 SECRETARY APPOINTED MRS CATRIN SARAH MEREDITH

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/09/0918 September 2009 REGISTERED OFFICE CHANGED ON 18/09/2009 FROM 242 HIGH STREET LANGLEY SLOUGH BERKSHIRE SL3 8LL

View Document

19/05/0919 May 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/09/0825 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY PETTI / 25/09/2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0825 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/05/0612 May 2006 RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

09/12/049 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/0424 September 2004 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 REGISTERED OFFICE CHANGED ON 30/07/04 FROM: C/O THE LAW OFFICES OF MARCUS J O'LEARY ANVIL COURT DENMARK STREET WOKINGHAM BERKSHIRE RG40 2BB

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

29/06/0429 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0419 May 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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