RESOURCE R4 LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Previous accounting period extended from 2024-08-31 to 2024-12-31 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-01 with updates |
15/10/2415 October 2024 | Registration of charge 103343470003, created on 2024-10-11 |
14/10/2414 October 2024 | Cessation of Paul George Hannah as a person with significant control on 2024-10-09 |
14/10/2414 October 2024 | Cessation of Sean Fitzgerald Allison as a person with significant control on 2024-10-09 |
14/10/2414 October 2024 | Cessation of David Nicholas Owen Williams as a person with significant control on 2024-10-09 |
14/10/2414 October 2024 | Notification of Euro Commercials Holdings Limited as a person with significant control on 2024-10-09 |
30/05/2430 May 2024 | Total exemption full accounts made up to 2023-08-31 |
01/02/241 February 2024 | Cessation of David Nicholas Owen Williams as a person with significant control on 2023-09-12 |
01/02/241 February 2024 | Registered office address changed from C/O Resource Wentloog Corporate Park, Wentloog Road Wentloog Cardiff CF3 2ER United Kingdom to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 2024-02-01 |
01/02/241 February 2024 | Confirmation statement made on 2024-02-01 with updates |
01/02/241 February 2024 | Notification of Paul George Hannah as a person with significant control on 2023-09-12 |
01/02/241 February 2024 | Notification of Sean Fitzgerald Allison as a person with significant control on 2023-09-12 |
08/12/238 December 2023 | Registration of charge 103343470002, created on 2023-12-07 |
10/10/2310 October 2023 | Satisfaction of charge 103343470001 in full |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
24/07/2324 July 2023 | Confirmation statement made on 2023-07-21 with no updates |
10/06/2310 June 2023 | Total exemption full accounts made up to 2022-08-31 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
17/08/2017 August 2020 | CONFIRMATION STATEMENT MADE ON 17/08/20, NO UPDATES |
01/05/201 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
19/08/1919 August 2019 | CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES |
05/06/195 June 2019 | 31/08/18 TOTAL EXEMPTION FULL |
05/09/185 September 2018 | CONFIRMATION STATEMENT MADE ON 17/08/18, NO UPDATES |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 103343470001 |
11/04/1811 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
25/08/1725 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS |
25/08/1725 August 2017 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES |
03/11/163 November 2016 | ADOPT ARTICLES 05/10/2016 |
17/08/1617 August 2016 | 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