THE RESULT COMPANY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/05/2529 May 2025 | Micro company accounts made up to 2024-08-31 |
23/05/2523 May 2025 | Confirmation statement made on 2025-05-22 with updates |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
31/05/2431 May 2024 | Micro company accounts made up to 2023-08-31 |
28/05/2428 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Director's details changed for Mr Christopher Neil Spinks on 2023-05-31 |
31/05/2331 May 2023 | Secretary's details changed for Mrs Georgina Spinks on 2023-05-21 |
31/05/2331 May 2023 | Confirmation statement made on 2023-05-22 with updates |
31/05/2331 May 2023 | Micro company accounts made up to 2022-08-31 |
31/05/2331 May 2023 | Director's details changed for Mr Christopher Neil Spinks on 2023-05-21 |
31/05/2331 May 2023 | Director's details changed for Mr Christopher Neil Spinks on 2023-05-21 |
05/02/235 February 2023 | Micro company accounts made up to 2021-08-31 |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
20/12/2220 December 2022 | Compulsory strike-off action has been discontinued |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
06/12/226 December 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
24/05/2224 May 2022 | First Gazette notice for compulsory strike-off |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
21/04/2021 April 2020 | Registered office address changed from , Enterprise House Wrest Park, Silsoe, Bedfordshire, MK45 4HS, England to Enterprise House Wrest Park Silsoe MK45 4HR on 2020-04-21 |
21/04/2021 April 2020 | REGISTERED OFFICE CHANGED ON 21/04/2020 FROM ENTERPRISE HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HS ENGLAND |
12/12/1912 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
31/05/1931 May 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18 |
29/03/1929 March 2019 | Registered office address changed from , Eldon Chambers 30-32 Fleet Street, London, EC4Y 1AA to Enterprise House Wrest Park Silsoe MK45 4HR on 2019-03-29 |
29/03/1929 March 2019 | REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ELDON CHAMBERS 30-32 FLEET STREET LONDON EC4Y 1AA |
29/03/1929 March 2019 | COMPANY NAME CHANGED RESULT LOGIC LTD CERTIFICATE ISSUED ON 29/03/19 |
01/09/181 September 2018 | DISS40 (DISS40(SOAD)) |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
31/08/1831 August 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
14/08/1814 August 2018 | FIRST GAZETTE |
19/03/1819 March 2018 | CURREXT FROM 31/05/2018 TO 31/08/2018 |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
12/07/1712 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL SPINKS |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
24/05/1624 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
18/02/1618 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
26/09/1526 September 2015 | DISS40 (DISS40(SOAD)) |
23/09/1523 September 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
22/09/1522 September 2015 | FIRST GAZETTE |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
15/05/1515 May 2015 | 23/05/14 STATEMENT OF CAPITAL GBP 100 |
01/12/141 December 2014 | Registered office address changed from , Mitre House 44-46 Fleet Street, London, EC4Y 1BN, England to Enterprise House Wrest Park Silsoe MK45 4HR on 2014-12-01 |
01/12/141 December 2014 | REGISTERED OFFICE CHANGED ON 01/12/2014 FROM MITRE HOUSE 44-46 FLEET STREET LONDON EC4Y 1BN ENGLAND |
22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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