RESET LABS LONDON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

27/11/2427 November 2024 Resolutions

View Document

19/07/2419 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-12 with updates

View Document

16/01/2416 January 2024 Sub-division of shares on 2023-12-07

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Memorandum and Articles of Association

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-07

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/06/2321 June 2023 Change of details for Mr Mark Eve as a person with significant control on 2022-01-10

View Document

20/06/2320 June 2023 Notification of Tom Tar Singh as a person with significant control on 2022-01-10

View Document

20/06/2320 June 2023 Change of details for Mr Mark Eve as a person with significant control on 2022-04-08

View Document

20/06/2320 June 2023 Change of details for Mr Pablo Alfonso Rivera Goya as a person with significant control on 2022-01-10

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2023-04-06

View Document

20/06/2320 June 2023 Second filing of Confirmation Statement dated 2022-04-06

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-06 with updates

View Document

17/02/2317 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

08/04/228 April 2022 Registered office address changed from 26 Princes Gate Mews Knightsbridge London SW7 2PS United Kingdom to 109 Baker Street London W1U 6RP on 2022-04-08

View Document

06/04/226 April 2022 Confirmation statement made on 2022-04-06 with updates

View Document

24/03/2224 March 2022 Memorandum and Articles of Association

View Document

04/03/224 March 2022 Statement of capital following an allotment of shares on 2022-01-10

View Document

20/12/2120 December 2021 Certificate of change of name

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

18/11/2118 November 2021 Confirmation statement made on 2021-11-02 with updates

View Document

14/06/2114 June 2021 Change of details for Mr Mark Eve as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Director's details changed for Mr Mark Eve on 2021-06-14

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

27/05/2027 May 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, WITH UPDATES

View Document

29/08/1929 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

28/11/1828 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/17

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, WITH UPDATES

View Document

28/09/1828 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 REGISTERED OFFICE CHANGED ON 25/05/2018 FROM 52 TOTTENHAM STREET FITZROVIA LONDON W1T 4RN

View Document

15/05/1815 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK EVE / 15/05/2018

View Document

15/05/1815 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK EVE / 15/05/2018

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, WITH UPDATES

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

31/08/1731 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

31/08/1631 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

20/11/1520 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVE / 02/11/2015

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM 26 RED LION SQUARE LONDON WC1R 4AG

View Document

27/11/1427 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/06/1430 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1427 June 2014 SECOND FILING WITH MUD 02/11/13 FOR FORM AR01

View Document

18/06/1418 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

18/12/1318 December 2013 Annual return made up to 2 November 2013 with full list of shareholders

View Document

06/11/136 November 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL BUTCHER

View Document

30/10/1330 October 2013 30/10/13 STATEMENT OF CAPITAL GBP 2

View Document

02/10/132 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK EVE / 30/09/2013

View Document

02/10/132 October 2013 REGISTERED OFFICE CHANGED ON 02/10/2013 FROM, FAIRFAX HOUSE 15 FULWOOD PLACE, LONDON, WC1V 6AY, ENGLAND

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / PABLO ALFONSO / 02/11/2012

View Document

02/11/122 November 2012 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