RESOURCE R8 LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/05/256 May 2025 | Previous accounting period shortened from 2025-04-30 to 2024-12-31 |
30/04/2530 April 2025 | Group of companies' accounts made up to 2024-04-30 |
29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2024-04-30 |
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
17/03/2517 March 2025 | Purchase of own shares. Shares purchased into treasury: |
15/01/2515 January 2025 | Confirmation statement made on 2025-01-15 with updates |
12/11/2412 November 2024 | Previous accounting period shortened from 2024-06-30 to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-06-30 |
25/03/2425 March 2024 | Appointment of Mr Paul Postle as a director on 2024-03-25 |
01/02/241 February 2024 | Registered office address changed from C/O Resource Ltd Wentloog Corporate Park Wentloog Cardiff CF3 2ER to C/O Resource Limited the Maltings East Tyndall Street Cardiff CF24 5EA on 2024-02-01 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
04/07/234 July 2023 | Notification of Simon Roger Kirkup as a person with significant control on 2023-03-31 |
04/07/234 July 2023 | Confirmation statement made on 2023-07-04 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/06/2327 June 2023 | Notification of Paul Hannah as a person with significant control on 2023-03-31 |
27/06/2327 June 2023 | Notification of Sean Fitzgerald Allison as a person with significant control on 2023-03-31 |
27/06/2327 June 2023 | Cessation of David Nicholas Owen Williams as a person with significant control on 2023-03-31 |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Memorandum and Articles of Association |
20/05/2320 May 2023 | Resolutions |
20/05/2320 May 2023 | Sub-division of shares on 2023-03-31 |
20/05/2320 May 2023 | Resolutions |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
11/05/2311 May 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
26/04/2326 April 2023 | Part of the property or undertaking has been released and no longer forms part of charge 072990210001 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-06-30 |
04/04/224 April 2022 | Total exemption full accounts made up to 2021-06-30 |
06/07/216 July 2021 | Confirmation statement made on 2021-06-29 with no updates |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES |
04/04/194 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
03/08/183 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 072990210001 |
16/07/1816 July 2018 | CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES |
06/04/186 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID NICHOLAS OWEN WILLIAMS |
29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES |
29/06/1729 June 2017 | SECRETARY APPOINTED PAUL GEORGE HANNAH |
12/04/1712 April 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
08/02/178 February 2017 | COMPANY NAME CHANGED THINK SLIM LIMITED CERTIFICATE ISSUED ON 08/02/17 |
05/07/165 July 2016 | Annual return made up to 29 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
21/09/1521 September 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
10/07/1510 July 2015 | Annual return made up to 29 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
03/11/143 November 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
15/07/1415 July 2014 | Annual return made up to 29 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
21/10/1321 October 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
04/07/134 July 2013 | REGISTERED OFFICE CHANGED ON 04/07/2013 FROM 10 PENLLINE ROAD WHITCHURCH CARDIFF CF14 2AD UNITED KINGDOM |
01/07/131 July 2013 | Annual return made up to 29 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
29/10/1229 October 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
03/07/123 July 2012 | Annual return made up to 29 June 2012 with full list of shareholders |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
11/01/1211 January 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
25/07/1125 July 2011 | Annual return made up to 29 June 2011 with full list of shareholders |
11/10/1011 October 2010 | DIRECTOR APPOINTED DAVID NICHOLAS OWEN WILLIAMS |
05/07/105 July 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
05/07/105 July 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
29/06/1029 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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