RESONATE NEWCO 4 LIMITED

Company Documents

DateDescription
01/10/251 October 2025 NewAppointment of Mr Blake Alexander Christian Richmond as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Anna Christina Ince as a director on 2025-10-01

View Document

01/10/251 October 2025 NewTermination of appointment of Adrian Lee Barwell as a director on 2025-10-01

View Document

01/10/251 October 2025 NewAppointment of Ms Carmen Biatrice Hula as a director on 2025-10-01

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-29 with no updates

View Document

07/05/257 May 2025 Accounts for a dormant company made up to 2024-09-30

View Document

08/01/258 January 2025 Director's details changed for Mr Adrian Lee Barwell on 2024-12-26

View Document

28/11/2428 November 2024 Termination of appointment of Peter Terence Millican as a secretary on 2024-11-28

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

02/07/242 July 2024 Accounts for a dormant company made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

23/05/2323 May 2023 Accounts for a dormant company made up to 2022-09-30

View Document

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

24/07/2124 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

13/02/1913 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MRS ANNA CHRISTINA INCE

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR RESONATE GROUP LIMITED

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR ADRIAN LEE BARWELL

View Document

06/02/196 February 2019 CORPORATE DIRECTOR APPOINTED RESONATE GROUP LIMITED

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNA INCE

View Document

06/02/196 February 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BARWELL

View Document

20/07/1820 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

14/03/1714 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/10/1620 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN LEE BARWELL / 11/03/2016

View Document

13/10/1613 October 2016 COMPANY NAME CHANGED RAIL NEWCO 4 LIMITED CERTIFICATE ISSUED ON 13/10/16

View Document

17/06/1617 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

08/03/168 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA CHRISTINA MATTHEWS / 10/09/2015

View Document

25/06/1525 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

17/02/1517 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

23/06/1423 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

22/01/1422 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

27/06/1327 June 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR PHILIP HOLDEN

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MRS ANNA CHRISTINA MATTHEWS

View Document

17/01/1317 January 2013 DIRECTOR APPOINTED MR ADRIAN LEE BARWELL

View Document

27/06/1227 June 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

21/06/1121 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

05/10/105 October 2010 SECRETARY APPOINTED MR PETER TERENCE MILLICAN

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN SIMMONS

View Document

30/09/1030 September 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMMONS

View Document

25/06/1025 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

23/06/1023 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN SIMMONS / 13/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN SIMMONS / 13/01/2010

View Document

10/06/0910 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

14/07/0814 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/06/0827 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/10/0727 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/06/0720 June 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: JUBILEE HOUSE 4 ST CHRISTOPHERS WAY PRIDE PARK DERBY DE24 8LY

View Document

10/01/0710 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/072 January 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

02/01/072 January 2007 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

29/09/0629 September 2006 SECRETARY RESIGNED

View Document

29/09/0629 September 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 REGISTERED OFFICE CHANGED ON 29/09/06 FROM: 54 JERMYN STREET LONDON SW1Y 6LX

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

07/06/067 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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