THE RESOURCERY UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Micro company accounts made up to 2024-08-31

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-01-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

08/07/248 July 2024 Cessation of Havana Adegunwa as a person with significant control on 2024-06-01

View Document

08/07/248 July 2024 Termination of appointment of Havana Olayinka Said Adegunwa as a director on 2024-07-01

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-08-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-10 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

26/05/2326 May 2023 Micro company accounts made up to 2022-08-31

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-10 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES

View Document

30/11/2030 November 2020 SUB-DIVISION 14/10/20

View Document

27/11/2027 November 2020 DIRECTOR APPOINTED HAVANA ADEGUNWA

View Document

27/11/2027 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVANA ADEGUNWA

View Document

04/09/204 September 2020 APPOINTMENT TERMINATED, SECRETARY ADETIMILEHIN ORIBUNMI

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

09/05/209 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

13/01/2013 January 2020 PSC'S CHANGE OF PARTICULARS / MISS ADETIMILEHIN ODUNAYO ORIBUNMI / 31/12/2019

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

27/08/1927 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MS ADETIMILEHIN ODUNAYO ORIBUNMI / 27/08/2019

View Document

23/08/1923 August 2019 APPOINTMENT TERMINATED, SECRETARY ADETIMILEHIN ORIBUNMI

View Document

25/05/1925 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

30/05/1830 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/04/1824 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ADETIMILEHIN ODUNAYO ORIBUNMI / 17/03/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/08/1726 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES

View Document

22/05/1722 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/08/1621 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 18 BATH TERRACE LONDON SE1 6PN ENGLAND

View Document

19/02/1619 February 2016 REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 97 AUTUMN DRIVE SUTTON SURREY SM2 5BD

View Document

13/10/1513 October 2015 Annual return made up to 15 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/01/1510 January 2015 DISS40 (DISS40(SOAD))

View Document

08/01/158 January 2015 Annual return made up to 15 August 2014 with full list of shareholders

View Document

09/12/149 December 2014 FIRST GAZETTE

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

29/05/1429 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/10/1328 October 2013 Annual return made up to 15 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

24/05/1324 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/01/1315 January 2013 DISS40 (DISS40(SOAD))

View Document

14/01/1314 January 2013 Annual return made up to 15 August 2012 with full list of shareholders

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM APT 4 34, KINGSWOOD DRIVE SUTTON SURREY SM2 5NB UNITED KINGDOM

View Document

22/08/1122 August 2011 Annual return made up to 15 August 2011 with full list of shareholders

View Document

24/11/1024 November 2010 31/08/10 TOTAL EXEMPTION FULL

View Document

20/10/1020 October 2010 Annual return made up to 15 August 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADETIMILEHIN ODUNAYO ORIBUNMI / 15/10/2009

View Document

12/11/0912 November 2009 31/08/09 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 REGISTERED OFFICE CHANGED ON 08/10/2009 FROM THE PARAGON SITE BLOCK A FLAT 18 BOSTON PARK ROAD BRENTFORD MIDDLESEX LONDON TW8 9RN

View Document

07/09/097 September 2009 RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN OJO

View Document

20/05/0920 May 2009 SECRETARY'S CHANGE OF PARTICULARS / ADETIMILEHIN ORIBUNMI / 19/05/2009

View Document

20/05/0920 May 2009 SECRETARY APPOINTED ADETIMILEHIN ODUNAYO ORIBUNMI

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ADETIMILEHIN ODUNAYO ORIBUNMI

View Document

09/10/089 October 2008 RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS

View Document

07/11/077 November 2007 REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 27 ELFRIDA CRESCENT CATFORD LONDON SE6 3EW

View Document

15/08/0715 August 2007 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