RESILIENCE CONSTELLATION HOLDINGS LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Total exemption full accounts made up to 2023-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-23 with updates

View Document

22/04/2422 April 2024 Statement of capital following an allotment of shares on 2024-04-02

View Document

05/04/245 April 2024 Appointment of Mr Michael John Davidson as a director on 2023-09-11

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

28/03/2428 March 2024 Appointment of Mr Simon Michael Pirie Ling as a director on 2023-11-27

View Document

25/03/2425 March 2024 Statement of capital on 2024-03-25

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024

View Document

22/03/2422 March 2024 Resolutions

View Document

22/03/2422 March 2024

View Document

27/12/2327 December 2023 Change of share class name or designation

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Statement of capital following an allotment of shares on 2023-11-27

View Document

16/12/2316 December 2023 Appointment of Mr John Edmund Mayhew as a director on 2023-09-11

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

16/12/2316 December 2023 Resolutions

View Document

13/12/2313 December 2023 Cancellation of shares. Statement of capital on 2023-11-23

View Document

13/12/2313 December 2023 Cessation of Benjamin David Cotton as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Cessation of Rufus Andrew Douglas Warner as a person with significant control on 2023-12-12

View Document

13/12/2313 December 2023 Notification of a person with significant control statement

View Document

11/12/2311 December 2023 Termination of appointment of Paul Gustav Josef Alexander Simon as a director on 2023-11-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

11/04/2311 April 2023 Termination of appointment of Rufus Andrew Douglas Warner as a director on 2023-04-05

View Document

11/04/2311 April 2023 Termination of appointment of Malcolm John Jennings as a director on 2023-04-05

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-10 with updates

View Document

07/11/227 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

07/02/227 February 2022 Current accounting period extended from 2022-02-28 to 2022-06-30

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with updates

View Document

29/07/2129 July 2021 Appointment of Mrs Lorna Jean Hudson as a director on 2021-06-18

View Document

29/07/2129 July 2021 Appointment of Mr Paul Gustav Josef Alexander Simon as a director on 2021-06-18

View Document

29/07/2129 July 2021 Appointment of Mr Malcolm John Jennings as a director on 2021-06-18

View Document

29/07/2129 July 2021 Appointment of Mr Richard Michael Tipper as a director on 2021-06-18

View Document

23/07/2123 July 2021 Change of share class name or designation

View Document

22/07/2122 July 2021 Particulars of variation of rights attached to shares

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

08/07/218 July 2021 14/06/21 STATEMENT OF CAPITAL GBP 1134312

View Document

05/07/215 July 2021 ADOPT ARTICLES 14/06/2021

View Document

05/07/215 July 2021 ARTICLES OF ASSOCIATION

View Document

10/02/2110 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • GUY & METHERELL LTD.


  • 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