RES CAPITIS HOLDINGS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewRegistered office address changed from 9 Dunlin Court 3 Teal Close Enfield EN3 5TL England to The Stables 24 Lichfield Road Sutton Coldfield B74 2NW on 2025-09-17

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-15 with no updates

View Document

06/07/246 July 2024 Micro company accounts made up to 2024-01-31

View Document

16/02/2416 February 2024 Registered office address changed from 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX United Kingdom to 9 Dunlin Court 3 Teal Close Enfield EN3 5TL on 2024-02-16

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/10/2327 October 2023 Termination of appointment of Samuel Beilin as a director on 2023-10-24

View Document

26/10/2326 October 2023 Appointment of Mr Samuel Beilin as a director on 2023-10-23

View Document

26/10/2326 October 2023 Appointment of Mr Peter James Steer as a director on 2023-10-23

View Document

26/10/2326 October 2023 Appointment of Res Progressio Holdings Limited as a director on 2023-10-23

View Document

26/10/2326 October 2023 Termination of appointment of Nicholas James Sellman as a director on 2023-10-23

View Document

16/10/2316 October 2023 Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield Warwickshire B72 1TX on 2023-10-16

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

31/03/2231 March 2022 Registration of charge 121059840005, created on 2022-03-30

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/10/2128 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES

View Document

04/08/204 August 2020 REGISTERED OFFICE CHANGED ON 04/08/2020 FROM VINCENT COURT HUBERT STREET BIRMINGHAM B6 4BA ENGLAND

View Document

24/03/2024 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121059840004

View Document

25/02/2025 February 2020 PREVSHO FROM 31/07/2020 TO 31/01/2020

View Document

11/02/2011 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121059840003

View Document

06/02/206 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121059840002

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

06/11/196 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 121059840001

View Document

16/07/1916 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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