RESAM CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
01/10/251 October 2025 New | Notification of a person with significant control statement |
01/10/251 October 2025 New | Cessation of William Hancock as a person with significant control on 2020-03-16 |
22/09/2522 September 2025 New | Notification of William Hancock as a person with significant control on 2020-03-16 |
22/09/2522 September 2025 New | Cessation of Resolute Asset Management Holdings (Malta) Ltd as a person with significant control on 2020-03-16 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
06/02/256 February 2025 | Registered office address changed from 29-30 Cornhill 3rd Floor London EC3V 3nd England to Summit House 170 Finchley Road London NW3 6BP on 2025-02-06 |
23/09/2423 September 2024 | Accounts for a small company made up to 2023-12-31 |
18/04/2418 April 2024 | Confirmation statement made on 2024-03-15 with no updates |
11/01/2411 January 2024 | Notification of Resolute Asset Management Holdings (Malta) Ltd as a person with significant control on 2020-03-16 |
11/01/2411 January 2024 | Cessation of William Hancock as a person with significant control on 2020-03-16 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
12/12/2312 December 2023 | Accounts for a small company made up to 2022-12-31 |
07/11/237 November 2023 | Director's details changed for Mr Robert Martin Kingsmill on 2023-11-01 |
26/04/2326 April 2023 | Confirmation statement made on 2023-03-15 with no updates |
24/04/2324 April 2023 | Registered office address changed from 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England to 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd on 2023-04-24 |
24/04/2324 April 2023 | Registered office address changed from 29-30 3rd Floor, 29-30 Cornhill London EC3V 3nd England to 29-30 Cornhill 3rd Floor London EC3V 3nd on 2023-04-24 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/12/2222 December 2022 | Accounts for a small company made up to 2021-12-31 |
10/04/2210 April 2022 | Confirmation statement made on 2022-03-15 with no updates |
10/04/2210 April 2022 | Registered office address changed from 16-18 Monument Street London EC3R 8AJ England to 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS on 2022-04-10 |
10/04/2210 April 2022 | Registered office address changed from 24a Lime Street 4th Floor, Alpha House 24a Lime Street London EC3M 7HS England to 4th Floor, Alpha House 24a Lime Street London EC3M 7HS on 2022-04-10 |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
06/08/216 August 2021 | Director's details changed for Mr William Hancock on 2020-11-30 |
06/08/216 August 2021 | Change of details for Mr William Hancock as a person with significant control on 2020-11-30 |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
24/06/2124 June 2021 | Confirmation statement made on 2021-03-15 with no updates |
31/03/2131 March 2021 | Registered office address changed from , Alpha House, 4th Floor 24a Lime Street, London, EC3M 7HS, England to Summit House 170 Finchley Road London NW3 6BP on 2021-03-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/03/2016 March 2020 | 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