RES IPSA LOQUITUR LIMITED

Company Documents

DateDescription
25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

25/06/2425 June 2024 First Gazette notice for voluntary strike-off

View Document

14/06/2414 June 2024 Application to strike the company off the register

View Document

30/05/2430 May 2024 Accounts for a dormant company made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-13 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

02/02/222 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/02/2123 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

16/08/2016 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

15/06/2015 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, SECRETARY STEWART MACNEILL

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

26/04/1826 April 2018 SECRETARY APPOINTED MR STEWART MACNEILL

View Document

26/04/1826 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANONYMOUS LIMITED

View Document

26/04/1826 April 2018 CESSATION OF TIMOTHY PAUL WALTON AS A PSC

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR SANDRA CARTER

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA GARNER

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED VICTORIA GARNER

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED TIMOTHY PAUL WALTON

View Document

10/01/1810 January 2018 CESSATION OF BRODIES & CO. (TRUSTEES) LIMITED AS A PSC

View Document

10/01/1810 January 2018 APPOINTMENT TERMINATED, DIRECTOR JULIAN VOGE

View Document

10/01/1810 January 2018 DIRECTOR APPOINTED MS SANDRA JEAN CARTER

View Document

10/01/1810 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY PAUL WALTON

View Document

14/08/1714 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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