RESOURCE CONSOLIDATED LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

21/07/2521 July 2025 NewAmended micro company accounts made up to 2024-10-31

View Document

10/05/2510 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Micro company accounts made up to 2023-10-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

30/10/2330 October 2023 Annual accounts for year ending 30 Oct 2023

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2022-10-30

View Document

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

30/10/2230 October 2022 Annual accounts for year ending 30 Oct 2022

View Accounts

30/10/2130 October 2021 Annual accounts for year ending 30 Oct 2021

View Accounts

28/07/2128 July 2021 Micro company accounts made up to 2020-10-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/10/2030 October 2020 Annual accounts for year ending 30 Oct 2020

View Accounts

30/10/1930 October 2019 Annual accounts for year ending 30 Oct 2019

View Accounts

20/07/1920 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

30/10/1830 October 2018 Annual accounts for year ending 30 Oct 2018

View Accounts

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 8 AIRLIE GARDENS LONDON W8 7AJ

View Document

27/07/1827 July 2018 PSC'S CHANGE OF PARTICULARS / MRS SOULAF ABDALLAH KANAAN / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGES ELIAS KANAAN / 27/07/2018

View Document

27/07/1827 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOULAF ABDALLAH KANAAN / 27/07/2018

View Document

27/07/1827 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/10/17

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/10/1730 October 2017 Annual accounts for year ending 30 Oct 2017

View Accounts

13/07/1713 July 2017 Annual accounts small company total exemption made up to 30 October 2016

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

30/10/1630 October 2016 Annual accounts for year ending 30 Oct 2016

View Accounts

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 October 2015

View Document

22/06/1622 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts for year ending 30 Oct 2015

View Accounts

30/07/1530 July 2015 Annual accounts small company total exemption made up to 30 October 2014

View Document

14/06/1514 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts for year ending 30 Oct 2014

View Accounts

21/07/1421 July 2014 Annual accounts small company total exemption made up to 30 October 2013

View Document

01/07/141 July 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

30/10/1330 October 2013 Annual accounts for year ending 30 Oct 2013

View Accounts

26/07/1326 July 2013 Annual accounts small company total exemption made up to 30 October 2012

View Document

04/07/134 July 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

30/10/1230 October 2012 Annual accounts for year ending 30 Oct 2012

View Accounts

21/06/1221 June 2012 Annual accounts small company total exemption made up to 30 October 2011

View Document

28/05/1228 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

23/05/1123 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MRS SOULAF KANAAN

View Document

01/03/111 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

23/05/1023 May 2010 SECRETARY'S CHANGE OF PARTICULARS / ILYAS O'CONOR KANAAN / 02/01/2010

View Document

23/05/1023 May 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 31/10/09 TOTAL EXEMPTION FULL

View Document

15/09/0915 September 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE KANAAN / 27/05/2008

View Document

28/05/0828 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

02/06/072 June 2007 RETURN MADE UP TO 21/05/07; NO CHANGE OF MEMBERS

View Document

19/01/0719 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

25/06/0425 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/10/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 REGISTERED OFFICE CHANGED ON 04/07/00 FROM: 3RD FLOOR REAR SUITE 43 BERKELEY SQUARE LONDON W1X 5DB

View Document

14/03/0014 March 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

09/03/009 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

14/02/0014 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/991 July 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

08/05/998 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/10/99

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 NEW SECRETARY APPOINTED

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: 152 CITY ROAD LONDON EC1V 2NX

View Document

01/06/981 June 1998 SECRETARY RESIGNED

View Document

01/06/981 June 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 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