RESET ADVISORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/03/256 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

06/03/256 March 2025 Director's details changed for Mrs Sophie Marguerite Bidwell on 2025-03-05

View Document

06/03/256 March 2025 Director's details changed for Mr James Richard Philip Bidwell on 2025-03-05

View Document

05/03/255 March 2025 Secretary's details changed for Sophie Marguerite Bidwell on 2025-03-05

View Document

05/03/255 March 2025 Registered office address changed from New Wing T138, Somerset House Strand London WC2R 1LA England to 71-75 Shelton Street London WC2H 9JQ on 2025-03-05

View Document

28/12/2428 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-02 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

26/11/2126 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 05/03/21, WITH UPDATES

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

03/06/203 June 2020 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE MARGUERITE ALBIZUA-URETA / 13/09/2019

View Document

03/06/203 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SOPHIE MARGUERITE ALBIZUA-URETA / 13/09/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 PSC'S CHANGE OF PARTICULARS / RESET ADVISORY LIMITED / 25/08/2019

View Document

14/10/1914 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1914 October 2019 COMPANY NAME CHANGED RESET HOLDING LIMITED CERTIFICATE ISSUED ON 14/10/19

View Document

17/06/1917 June 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

04/06/194 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information