RESOURCEFUL EVENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Termination of appointment of Stead Lee as a secretary on 2025-06-07

View Document

19/06/2519 June 2025 Director's details changed for Mr Daniel Thomas Kirwin on 2024-12-04

View Document

19/06/2519 June 2025 Director's details changed for Mr Daniel Thomas Kirwin on 2024-12-04

View Document

19/06/2519 June 2025 Confirmation statement made on 2025-06-08 with updates

View Document

04/12/244 December 2024 Registered office address changed from 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2024-12-04

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/06/2423 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Micro company accounts made up to 2022-12-31

View Document

22/06/2322 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Compulsory strike-off action has been discontinued

View Document

12/10/2112 October 2021 Micro company accounts made up to 2019-12-31

View Document

12/10/2112 October 2021 Micro company accounts made up to 2020-12-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM ST MAGNUS HOUSE LOWER THAMES STREET LONDON EC3R 6HD ENGLAND

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES

View Document

20/03/1820 March 2018 PREVEXT FROM 30/06/2017 TO 31/12/2017

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR CHRISTOPHER WILLIAM MAYBURY

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR ALEX KENT

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 4/F VINTNERS PLACE 68 UPPER THAMES STREET LONDON EC4V 3BJ

View Document

03/05/173 May 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

07/07/167 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

17/06/1617 June 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

14/07/1514 July 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

20/03/1520 March 2015 SECRETARY APPOINTED MR STEAD LEE

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM JUBILEE HOUSE 92 LINCOLN ROAD PETERBOROUGH PE1 2SN ENGLAND

View Document

23/12/1423 December 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM GREENHILL HOUSE THORPE ROAD PETERBOROUGH CAMBRIDGESHIRE PE3 6RU

View Document

12/06/1412 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID JOSEPH

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED ALEX KENT

View Document

25/09/1325 September 2013 DIRECTOR APPOINTED DANIEL THOMAS KIRWIN

View Document

24/06/1324 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

24/06/1324 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOSEPH / 08/03/2013

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 080985650001

View Document

08/06/128 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information