RESPLENDENT TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/12/2414 December 2024 Confirmation statement made on 2024-11-10 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

25/11/2225 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

28/10/2128 October 2021 Termination of appointment of Elizabeth King Sayers as a secretary on 2020-01-15

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

26/11/2026 November 2020 CONFIRMATION STATEMENT MADE ON 10/11/20, NO UPDATES

View Document

16/12/1916 December 2019 REGISTERED OFFICE CHANGED ON 16/12/2019 FROM C/O DE WARRENNE WALLER WHITE HART HOUSE HIGH STREET LIMPSFIELD SURREY RH8 0DT

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

16/08/1916 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

28/08/1828 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

23/11/1723 November 2017 PSC'S CHANGE OF PARTICULARS / MR GREGORY MILTON HOPKINS / 23/11/2017

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY MILTON HOPKINS / 23/11/2017

View Document

14/11/1714 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

23/08/1723 August 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

01/09/161 September 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/11/1516 November 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

25/11/1425 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

30/08/1430 August 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

21/11/1321 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

27/11/1227 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

14/08/1214 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

23/11/1123 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

02/09/112 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

16/11/1016 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

19/08/1019 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY MILTON HOPKINS / 02/10/2009

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH KING SAYERS / 02/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/11/0814 November 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

23/09/0723 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

17/11/0417 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/11/0320 November 2003 RETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 RETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS

View Document

20/09/0220 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 REGISTERED OFFICE CHANGED ON 16/11/00 FROM: C/O REYNOLDS BRADSHAW SUITE 4 SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

08/12/998 December 1999 RETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/996 December 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

01/04/991 April 1999 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

23/12/9823 December 1998 RETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS

View Document

30/06/9830 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/9811 April 1998 REGISTERED OFFICE CHANGED ON 11/04/98 FROM: 505 BUTLERS WHARF BUSINESS CENTRE 45 CURLEW STREET LONDON SE1 2NP

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

04/12/974 December 1997 RETURN MADE UP TO 10/11/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

08/01/978 January 1997 RETURN MADE UP TO 10/11/96; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 RETURN MADE UP TO 10/11/95; NO CHANGE OF MEMBERS

View Document

08/08/958 August 1995 RETURN MADE UP TO 10/11/94; FULL LIST OF MEMBERS

View Document

08/08/958 August 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

30/05/9530 May 1995 FIRST GAZETTE

View Document

21/01/9421 January 1994 REGISTERED OFFICE CHANGED ON 21/01/94 FROM: 11 DEVON ROAD CANTERBURY KENT CT1 1RP

View Document

10/11/9310 November 1993 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