RESET 5 LTD

Company Documents

DateDescription
13/05/2513 May 2025 Total exemption full accounts made up to 2024-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

28/03/2528 March 2025 Current accounting period shortened from 2024-03-28 to 2024-03-27

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Previous accounting period shortened from 2023-03-29 to 2023-03-28

View Document

24/03/2424 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

27/12/2327 December 2023 Appointment of Mrs Claudia Shomade as a director on 2023-12-01

View Document

27/12/2327 December 2023 Registered office address changed from Charles Lake House Claire Causeway Crossways Business Park Dartford Kent DA2 6QA United Kingdom to 1st Floor 73-81 Southwark Bridge Road London SE1 0NQ on 2023-12-27

View Document

04/11/234 November 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

04/11/234 November 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/11/234 November 2023 Administrative restoration application

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 First Gazette notice for compulsory strike-off

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/02/2319 February 2023 Previous accounting period shortened from 2022-03-30 to 2022-03-29

View Document

22/11/2222 November 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

23/10/2223 October 2022 Previous accounting period extended from 2021-10-31 to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-23 with updates

View Document

23/03/2123 March 2021 APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SHOMADE

View Document

23/03/2123 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES

View Document

23/03/2123 March 2021 PSC'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 23/03/2021

View Document

16/03/2116 March 2021 PSC'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 16/03/2021

View Document

16/03/2116 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WILLIAM STANNETT

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR DUNCAN WILLIAM STANNETT

View Document

16/03/2116 March 2021 CESSATION OF CLAUDIA SHOMADE AS A PSC

View Document

16/03/2116 March 2021 CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES

View Document

15/03/2115 March 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES

View Document

28/10/2028 October 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GALLAGHER HGV LIMITED


  • 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