RESOURCING ASSOCIATES LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-04-18 with updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2023-12-31

View Document

13/05/2413 May 2024 Confirmation statement made on 2024-04-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/12/2225 December 2022 Micro company accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-18 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/05/2029 May 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/05/2020

View Document

29/05/2029 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART ALEXANDER BLAIR

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER BLAIR / 01/01/2019

View Document

06/04/206 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART ALEXANDER BLAIR / 06/04/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/09/1928 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, WITH UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM ATHENE HOUSE SUITE J, 86 THE BROADWAY MILL HILL LONDON NW7 3TD

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

22/02/1822 February 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

17/11/1717 November 2017 31/12/16 UNAUDITED ABRIDGED

View Document

17/08/1717 August 2017 PREVSHO FROM 28/06/2017 TO 31/12/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR STEWART BLAIR

View Document

29/03/1729 March 2017 PREVSHO FROM 29/06/2016 TO 28/06/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON LEVY

View Document

27/09/1627 September 2016 APPOINTMENT TERMINATED, DIRECTOR MELANIE LEVY

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR STEWART ALEXANDER BLAIR

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR STEWART ALEXANDER BLAIR

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY JIGSOL BUSINESS SOLUTIONS LLP

View Document

21/04/1521 April 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 PREVSHO FROM 30/06/2013 TO 29/06/2013

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM 201 TRAFALGAR HOUSE GRENVILLE PLACE MILL HILL LONDON NW7 3SA UNITED KINGDOM

View Document

30/09/1330 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MRS MELANIE SUSAN LEVY

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

02/05/122 May 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/06/1120 June 2011 CORPORATE SECRETARY APPOINTED JIGSOL BUSINESS SOLUTIONS LLP

View Document

07/06/117 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/04/1121 April 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 REGISTERED OFFICE CHANGED ON 12/04/2011 FROM SUITE 1.2 17-19 BEDFORD STREET COVENT GARDEN LONDON LONDON WC2E 9HP ENGLAND

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEWART BLAIR

View Document

08/04/118 April 2011 DIRECTOR APPOINTED SIMON MARK LEVY

View Document

25/11/1025 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

26/04/1026 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/094 December 2009 REGISTERED OFFICE CHANGED ON 04/12/2009 FROM SUITE 5 02 34-36 HIGH HOLBORN LONDON WC1V 6AA

View Document

04/12/094 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES MARSHALL

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD GROOMBRIDGE

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY EDWARD GROOMBRIDGE

View Document

21/08/0921 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEWART BLAIR / 01/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/06/063 June 2006 NEW SECRETARY APPOINTED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/063 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/068 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/12/056 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 18 ATWOOD AVENUE KEW RICHMOND TW9 4HG

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 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