THE RESULT COMPANY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Micro company accounts made up to 2024-08-31

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

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

View Accounts

31/05/2431 May 2024 Micro company accounts made up to 2023-08-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

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

View Accounts

31/05/2331 May 2023 Director's details changed for Mr Christopher Neil Spinks on 2023-05-31

View Document

31/05/2331 May 2023 Secretary's details changed for Mrs Georgina Spinks on 2023-05-21

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-22 with updates

View Document

31/05/2331 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/05/2331 May 2023 Director's details changed for Mr Christopher Neil Spinks on 2023-05-21

View Document

31/05/2331 May 2023 Director's details changed for Mr Christopher Neil Spinks on 2023-05-21

View Document

05/02/235 February 2023 Micro company accounts made up to 2021-08-31

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

20/12/2220 December 2022 Compulsory strike-off action has been discontinued

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

06/12/226 December 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

24/05/2224 May 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

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

View Document

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM ENTERPRISE HOUSE WREST PARK SILSOE BEDFORDSHIRE MK45 4HS ENGLAND

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

31/05/1931 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

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

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM ELDON CHAMBERS 30-32 FLEET STREET LONDON EC4Y 1AA

View Document

29/03/1929 March 2019 COMPANY NAME CHANGED RESULT LOGIC LTD CERTIFICATE ISSUED ON 29/03/19

View Document

01/09/181 September 2018 DISS40 (DISS40(SOAD))

View Document

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

View Accounts

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

19/03/1819 March 2018 CURREXT FROM 31/05/2018 TO 31/08/2018

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER NEIL SPINKS

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

18/02/1618 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/09/1526 September 2015 DISS40 (DISS40(SOAD))

View Document

23/09/1523 September 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

22/09/1522 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

15/05/1515 May 2015 23/05/14 STATEMENT OF CAPITAL GBP 100

View Document

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

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM MITRE HOUSE 44-46 FLEET STREET LONDON EC4Y 1BN ENGLAND

View Document

22/05/1422 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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