RESILIENT GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/12/2424 December 2024 | Confirmation statement made on 2024-12-15 with no updates |
04/07/244 July 2024 | Total exemption full accounts made up to 2024-02-28 |
05/03/245 March 2024 | Notification of Christopher Doyle as a person with significant control on 2018-02-12 |
04/03/244 March 2024 | Notification of Paulo Davies as a person with significant control on 2018-02-12 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
27/02/2427 February 2024 | Cessation of Christopher James Doyle as a person with significant control on 2023-02-22 |
27/02/2427 February 2024 | Cessation of Paulo Louis Davies as a person with significant control on 2023-02-22 |
15/12/2315 December 2023 | Change of details for Mr Paulo Louis Davies as a person with significant control on 2023-02-22 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-15 with updates |
15/12/2315 December 2023 | Change of details for Mr Christopher James Doyle as a person with significant control on 2023-02-22 |
21/09/2321 September 2023 | Confirmation statement made on 2023-09-21 with updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-02-28 |
05/05/235 May 2023 | Registered office address changed from Office 119 Paddington House New Road Kidderminster DY10 1AL England to Unit 5 Building 329 Rushock Trading Estate Droitwich Road Rushock WR9 0NR on 2023-05-05 |
28/02/2328 February 2023 | Sub-division of shares on 2023-02-13 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/02/2324 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
13/05/2213 May 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
23/02/2223 February 2022 | Confirmation statement made on 2022-02-11 with no updates |
17/06/2117 June 2021 | Change of details for Mr Paulo Louis Davies as a person with significant control on 2021-06-17 |
17/06/2117 June 2021 | Director's details changed for Mr Paulo Louis Davies on 2021-06-17 |
16/03/2116 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/06/201 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/12/1913 December 2019 | REGISTERED OFFICE CHANGED ON 13/12/2019 FROM 10 BEECH AVENUE NORTH WORCESTER WR3 8PX UNITED KINGDOM |
20/04/1920 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
02/01/192 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111989230001 |
02/07/182 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111989230001 |
12/02/1812 February 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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