RESET 5 LTD
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Total exemption full accounts made up to 2024-03-31 |
07/04/257 April 2025 | Confirmation statement made on 2025-03-23 with no updates |
28/03/2528 March 2025 | Current accounting period shortened from 2024-03-28 to 2024-03-27 |
27/06/2427 June 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/03/2427 March 2024 | Previous accounting period shortened from 2023-03-29 to 2023-03-28 |
24/03/2424 March 2024 | Confirmation statement made on 2024-03-23 with no updates |
27/12/2327 December 2023 | Appointment of Mrs Claudia Shomade as a director on 2023-12-01 |
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 |
04/11/234 November 2023 | Confirmation statement made on 2023-03-23 with no updates |
04/11/234 November 2023 | Total exemption full accounts made up to 2022-03-31 |
04/11/234 November 2023 | Administrative restoration application |
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
29/08/2329 August 2023 | Final Gazette dissolved via compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
13/06/2313 June 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
19/02/2319 February 2023 | Previous accounting period shortened from 2022-03-30 to 2022-03-29 |
22/11/2222 November 2022 | Previous accounting period shortened from 2022-03-31 to 2022-03-30 |
23/10/2223 October 2022 | Previous accounting period extended from 2021-10-31 to 2022-03-31 |
29/04/2229 April 2022 | Confirmation statement made on 2022-03-23 with updates |
23/03/2123 March 2021 | APPOINTMENT TERMINATED, DIRECTOR CLAUDIA SHOMADE |
23/03/2123 March 2021 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH UPDATES |
23/03/2123 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 23/03/2021 |
16/03/2116 March 2021 | PSC'S CHANGE OF PARTICULARS / MR ISAAC ABIODUN SHOMADE / 16/03/2021 |
16/03/2116 March 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DUNCAN WILLIAM STANNETT |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR DUNCAN WILLIAM STANNETT |
16/03/2116 March 2021 | CESSATION OF CLAUDIA SHOMADE AS A PSC |
16/03/2116 March 2021 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH UPDATES |
15/03/2115 March 2021 | CONFIRMATION STATEMENT MADE ON 15/03/21, WITH UPDATES |
28/10/2028 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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