LET'S RESET GROUP LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

05/08/255 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 NewPrevious accounting period shortened from 2024-10-31 to 2024-10-30

View Document

28/07/2528 July 2025 NewApplication to strike the company off the register

View Document

09/12/249 December 2024 Change of details for Ms Helen Sarah Gorman as a person with significant control on 2024-11-11

View Document

09/12/249 December 2024 Director's details changed for Ms Helen Sarah Gorman on 2024-11-11

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-10-30 with updates

View Document

30/07/2430 July 2024 Micro company accounts made up to 2023-10-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-30 with updates

View Document

13/11/2313 November 2023 Termination of appointment of Suzanne Frances Allison Thompson as a secretary on 2023-07-30

View Document

13/11/2313 November 2023 Termination of appointment of Suzanne Frances Allison Thompson as a director on 2023-07-30

View Document

13/11/2313 November 2023 Notification of Helen Sarah Gorman as a person with significant control on 2023-10-30

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/08/2325 August 2023 Director's details changed for Ms Helen Sarah Gorman on 2023-08-20

View Document

28/07/2328 July 2023 Micro company accounts made up to 2022-10-31

View Document

24/05/2324 May 2023 Appointment of Ms Helen Sarah Gorman as a director on 2023-05-22

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/11/2111 November 2021 Confirmation statement made on 2021-10-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/07/2130 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 26/09/19, WITH UPDATES

View Document

08/09/198 September 2019 CESSATION OF PETER COWIE AS A PSC

View Document

31/07/1931 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COWIE

View Document

30/03/1930 March 2019 COMPANY NAME CHANGED THE OYSTERCATCHERS LTD. CERTIFICATE ISSUED ON 30/03/19

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/08/189 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/07/174 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 57-59 BEAK STREET LONDON W1F 9SJ

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/12/1524 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

26/11/1526 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

11/11/1411 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM THE MILL HOUSE BOUNDARY ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9QN

View Document

01/07/141 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/11/1312 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

20/11/1220 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

11/07/1211 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FRANCES ALLISON THOMPSON / 29/10/2011

View Document

08/11/118 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE FRANCES ALLISON THOMPSON / 29/10/2011

View Document

07/11/117 November 2011 REGISTERED OFFICE CHANGED ON 07/11/2011 FROM 5 SCHOOL ROAD PENN BUCKS HP10 8EF

View Document

21/07/1121 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

06/12/106 December 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

19/07/1019 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER COWIE / 30/10/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE FRANCES ALLISON THOMPSON / 30/10/2009

View Document

10/12/0910 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

13/08/0913 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

05/12/085 December 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/03/0827 March 2008 COMPANY NAME CHANGED THE OYSTERCATCHERS UK LTD. CERTIFICATE ISSUED ON 31/03/08

View Document

03/03/083 March 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0822 February 2008 COMPANY NAME CHANGED THE OYSTERCATCHERS LTD CERTIFICATE ISSUED ON 26/02/08

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0713 December 2007 COMPANY NAME CHANGED THE OYSTER CATCHERS LTD CERTIFICATE ISSUED ON 13/12/07

View Document

30/10/0730 October 2007 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