RESONANCE ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

23/09/2423 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-26 with updates

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-28

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Resolutions

View Document

02/08/232 August 2023 Memorandum and Articles of Association

View Document

19/07/2319 July 2023 Registered office address changed from 21 Gloucester Place London W1U 8HR England to 6 - 16 Huntsworth Mews 6 - 16 Huntsworth Mews London NW1 6DD on 2023-07-19

View Document

19/07/2319 July 2023 Registered office address changed from 6 - 16 Huntsworth Mews 6 - 16 Huntsworth Mews London NW1 6DD England to 6 - 16 Huntsworth Mews London NW1 6DD on 2023-07-19

View Document

17/05/2317 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

22/09/2222 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Statement of capital on 2022-09-14

View Document

10/05/2210 May 2022 Confirmation statement made on 2022-05-07 with updates

View Document

30/01/2230 January 2022 Statement of capital following an allotment of shares on 2022-01-28

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 1 TUDOR STREET LONDON EC4Y 0AH

View Document

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 1 GLOUCESTER PLACE LONDON W1U 8HR ENGLAND

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, NO UPDATES

View Document

18/09/1918 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, NO UPDATES

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR SIMON JAMES GREEN

View Document

02/05/192 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MUNCE

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MR JAMES MUNCE

View Document

27/11/1827 November 2018 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HALES

View Document

24/09/1824 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, SECRETARY MELANIE PEPLOE

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

02/05/172 May 2017 ADOPT ARTICLES 21/04/2017

View Document

25/04/1725 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

24/03/1724 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN WOOD / 24/03/2017

View Document

16/12/1616 December 2016 DIRECTOR APPOINTED MS CATHERINE MAREE HALES

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS

View Document

22/09/1622 September 2016 AUDITOR'S RESIGNATION

View Document

11/07/1611 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/07/1611 July 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

16/05/1616 May 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 SECRETARY APPOINTED MRS MELANIE PEPLOE

View Document

17/12/1517 December 2015 ARTICLES OF ASSOCIATION

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR PHILLIP WILLIAM PETERS

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR ANA HAURIE-KILMARTIN

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/06/153 June 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS ANA LISA HAURIE-KILMARTIN

View Document

02/01/152 January 2015 31/12/14 STATEMENT OF CAPITAL GBP 56750

View Document

02/01/152 January 2015 PREVSHO FROM 31/03/2015 TO 31/12/2014

View Document

16/12/1416 December 2014 SUBDIVISION 08/12/2014

View Document

16/12/1416 December 2014 SUB-DIVISION 08/12/14

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED RESONANCE ALTERNATIVE ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 11/12/14

View Document

11/12/1411 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/11/1412 November 2014 05/11/14 STATEMENT OF CAPITAL GBP 46109

View Document

22/05/1422 May 2014 CURRSHO FROM 31/05/2015 TO 31/03/2015

View Document

07/05/147 May 2014 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