RES CAPITIS HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/09/2517 September 2025 New | Registered 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 |
24/07/2524 July 2025 | Confirmation statement made on 2025-07-15 with no updates |
06/07/246 July 2024 | Micro company accounts made up to 2024-01-31 |
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 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Total exemption full accounts made up to 2023-01-31 |
27/10/2327 October 2023 | Termination of appointment of Samuel Beilin as a director on 2023-10-24 |
26/10/2326 October 2023 | Appointment of Mr Samuel Beilin as a director on 2023-10-23 |
26/10/2326 October 2023 | Appointment of Mr Peter James Steer as a director on 2023-10-23 |
26/10/2326 October 2023 | Appointment of Res Progressio Holdings Limited as a director on 2023-10-23 |
26/10/2326 October 2023 | Termination of appointment of Nicholas James Sellman as a director on 2023-10-23 |
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 |
01/09/231 September 2023 | Confirmation statement made on 2023-07-15 with no updates |
30/01/2330 January 2023 | Total exemption full accounts made up to 2022-01-31 |
31/03/2231 March 2022 | Registration of charge 121059840005, created on 2022-03-30 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/10/2128 October 2021 | Total exemption full accounts made up to 2021-01-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-07-15 with no updates |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/08/204 August 2020 | CONFIRMATION STATEMENT MADE ON 15/07/20, NO UPDATES |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM VINCENT COURT HUBERT STREET BIRMINGHAM B6 4BA ENGLAND |
24/03/2024 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121059840004 |
25/02/2025 February 2020 | PREVSHO FROM 31/07/2020 TO 31/01/2020 |
11/02/2011 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121059840003 |
06/02/206 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 121059840002 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
06/11/196 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 121059840001 |
16/07/1916 July 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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