RESPLANDOR LIMITED

Company Documents

DateDescription
10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

14/09/2214 September 2022 Termination of appointment of Hannah Ellen Darbyshire as a director on 2022-09-01

View Document

14/09/2214 September 2022 Termination of appointment of Stuart Darbyshire as a secretary on 2022-08-31

View Document

14/09/2214 September 2022 Termination of appointment of Stuart James Darbyshire as a director on 2022-09-01

View Document

21/02/2221 February 2022 Confirmation statement made on 2022-02-20 with no updates

View Document

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/11/1918 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES

View Document

10/07/1810 July 2018 CURRSHO FROM 05/04/2019 TO 31/03/2019

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH ELLEN DARBYSHIRE / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART JAMES DARBYSHIRE / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MR STUART JAMES DARBYSHIRE / 25/06/2018

View Document

25/06/1825 June 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNA DARBYSHIRE / 25/06/2018

View Document

25/06/1825 June 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DARBYSHIRE / 25/06/2018

View Document

19/06/1819 June 2018 REGISTERED OFFICE CHANGED ON 19/06/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

21/04/1821 April 2018 CURREXT FROM 28/02/2019 TO 05/04/2019

View Document

14/04/1814 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNA DARBYSHIRE / 14/04/2018

View Document

21/02/1821 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information