RESOURCE GROUP HOLDINGS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with updates

View Document

20/07/2520 July 2025 NewStatement of capital following an allotment of shares on 2025-01-31

View Document

20/07/2520 July 2025 NewStatement of capital following an allotment of shares on 2025-06-30

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

05/11/245 November 2024 Director's details changed for Mr Conrad Simon Swailes on 2024-11-01

View Document

04/11/244 November 2024 Director's details changed for Mr Conrad Simon Swailes on 2024-10-17

View Document

31/10/2431 October 2024 Full accounts made up to 2024-01-31

View Document

19/10/2419 October 2024 Confirmation statement made on 2024-10-05 with updates

View Document

31/07/2431 July 2024 Full accounts made up to 2023-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Previous accounting period shortened from 2023-02-15 to 2023-01-31

View Document

22/12/2322 December 2023 Termination of appointment of Harbans Janagol as a secretary on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Harbans Raj Janagol as a director on 2023-12-22

View Document

22/12/2322 December 2023 Appointment of Mr Conrad Simon Swailes as a secretary on 2023-12-22

View Document

11/12/2311 December 2023 Director's details changed for Mr Justin Madgwick on 2023-11-30

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with updates

View Document

29/08/2329 August 2023 Full accounts made up to 2022-02-25

View Document

22/08/2322 August 2023 Previous accounting period shortened from 2023-02-25 to 2023-02-15

View Document

14/08/2314 August 2023 Statement of capital following an allotment of shares on 2022-05-01

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2021-08-01

View Document

16/02/2316 February 2023 Previous accounting period shortened from 2022-02-26 to 2022-02-25

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Previous accounting period shortened from 2022-02-27 to 2022-02-26

View Document

19/10/2219 October 2022 Confirmation statement made on 2022-10-05 with updates

View Document

28/02/2228 February 2022 Full accounts made up to 2021-02-28

View Document

25/02/2225 February 2022 Annual accounts for year ending 25 Feb 2022

View Accounts

09/02/229 February 2022 Statement of capital following an allotment of shares on 2021-07-19

View Document

30/11/2130 November 2021 Previous accounting period shortened from 2021-02-28 to 2021-02-27

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-07-19

View Document

16/06/2116 June 2021 Notification of a person with significant control statement

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

06/12/186 December 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/10/2018

View Document

12/11/1812 November 2018 REREG PRI TO PLC; RES02 PASS DATE:2018-11-09

View Document

12/11/1812 November 2018 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

12/11/1812 November 2018 BALANCE SHEET

View Document

12/11/1812 November 2018 AUDITORS' STATEMENT

View Document

12/11/1812 November 2018 AUDITORS' REPORT

View Document

12/11/1812 November 2018 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

12/11/1812 November 2018 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY INC APPT SECRETARY(S)

View Document

15/10/1815 October 2018 PSC'S CHANGE OF PARTICULARS / MR CONRAD SWAILES / 17/08/2018

View Document

05/10/185 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 2200

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR CAMERON JOHN PARRY

View Document

28/09/1828 September 2018 DIRECTOR APPOINTED MR HARBANS RAJ JANAGOL

View Document

18/08/1818 August 2018 17/08/18 STATEMENT OF CAPITAL GBP 0.0001

View Document

21/06/1821 June 2018 SUB-DIVISION
16/05/18

View Document

22/05/1822 May 2018 SUB DIVISION 09/05/2016

View Document

15/05/1815 May 2018 SECRETARY APPOINTED MR HARBANS JANAGOL

View Document

15/05/1815 May 2018 APPOINTMENT TERMINATED, SECRETARY CONRAD SWAILES

View Document

08/05/188 May 2018 COMPANY NAME CHANGED BERHASIL LTD
CERTIFICATE ISSUED ON 08/05/18

View Document

06/05/186 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

06/05/186 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

27/01/1827 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/05/1714 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts


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