THE RESULTS PARTNERSHIP LIMITED

Company Documents

DateDescription
04/09/254 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

30/08/2430 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

25/07/2425 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

23/01/2123 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/11/2011 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

02/07/202 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/09/194 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/09/184 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PETER SEWELL-RUTTER

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/08/1628 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/08/154 August 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/08/1431 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

02/08/142 August 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/09/1329 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

10/09/1110 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/07/1123 July 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

19/10/1019 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/07/1020 July 2010 SAIL ADDRESS CREATED

View Document

20/07/1020 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

20/07/1020 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOYCE SEWELL-RUTTER

View Document

20/07/1020 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0929 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM THE OLD CLERGY HOUSE CHURCH PLATT CUCKFIELD HAYWARDS HEATH WEST SUSSEX RH17 5LA UNITED KINGDOM

View Document

05/12/085 December 2008 REGISTERED OFFICE CHANGED ON 05/12/2008 FROM 68 ST JAMES'S STREET LONDON SW1A 1PH

View Document

30/10/0830 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/06/0825 June 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM 68 ST JAMES'S STREET LONDON SW1A 1PH

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/066 July 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/057 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/06/0316 June 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/07/9919 July 1999 RETURN MADE UP TO 23/06/99; FULL LIST OF MEMBERS

View Document

21/12/9821 December 1998 REGISTERED OFFICE CHANGED ON 21/12/98 FROM: 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

11/11/9811 November 1998 NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/9811 November 1998 REGISTERED OFFICE CHANGED ON 11/11/98 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

29/10/9829 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

01/09/981 September 1998 RETURN MADE UP TO 23/06/98; FULL LIST OF MEMBERS

View Document

29/06/9829 June 1998 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

07/10/967 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

06/08/966 August 1996 RETURN MADE UP TO 23/06/96; FULL LIST OF MEMBERS

View Document

13/12/9513 December 1995 EXEMPTION FROM APPOINTING AUDITORS 04/12/95

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 23/06/95; FULL LIST OF MEMBERS

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

03/11/943 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

03/10/943 October 1994 REGISTERED OFFICE CHANGED ON 03/10/94 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

25/08/9425 August 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 REGISTERED OFFICE CHANGED ON 25/08/94 FROM: 401 ST. JOHN STREET LONDON EC1V 4LH

View Document

16/08/9416 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/932 August 1993 REGISTERED OFFICE CHANGED ON 02/08/93 FROM: 19A WELLINGTON SQUARE LONDON SW3 4NJ

View Document

02/08/932 August 1993 COMPANY NAME CHANGED THE RESULTS GROUP LTD CERTIFICATE ISSUED ON 30/07/93

View Document

29/06/9329 June 1993 RETURN MADE UP TO 23/06/93; FULL LIST OF MEMBERS

View Document

23/03/9323 March 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/07/9221 July 1992 RETURN MADE UP TO 31/05/92; FULL LIST OF MEMBERS

View Document

17/07/9217 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/03/918 March 1991 DIRECTOR RESIGNED

View Document

10/02/9110 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

18/01/9118 January 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 NEW SECRETARY APPOINTED

View Document

18/01/9118 January 1991 NEW DIRECTOR APPOINTED

View Document

18/01/9118 January 1991 REGISTERED OFFICE CHANGED ON 18/01/91 FROM: 19 WELLINGTON SQUARE LONDON SW3

View Document

29/06/8929 June 1989 SECRETARY RESIGNED

View Document

23/06/8923 June 1989 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