RESIGN LIMITED

Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

09/09/259 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

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

View Accounts

21/09/2421 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/09/242 September 2024 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW

View Document

09/10/239 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

16/12/2216 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-31 with no updates

View Document

16/05/2216 May 2022 Satisfaction of charge 10 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 8 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 9 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 7 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 5 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 3 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 6 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 4 in full

View Document

16/05/2216 May 2022 Satisfaction of charge 2 in full

View Document

23/09/2123 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM 14 WELBECK STREET LONDON W1G 9XU

View Document

06/10/186 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

27/09/1727 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

29/08/1729 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES KELLY

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, SECRETARY JAMES KELLY

View Document

23/09/1623 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

16/12/1516 December 2015 SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EPSOM SURREY KT17 2AE UNITED KINGDOM

View Document

14/10/1514 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

01/09/151 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

09/09/139 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STEVEN HIRST / 15/08/2013

View Document

26/07/1326 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 AUDITOR'S RESIGNATION

View Document

16/07/1316 July 2013 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

05/09/115 September 2011 ALTER ARTICLES 24/08/2011

View Document

05/09/115 September 2011 ARTICLES OF ASSOCIATION

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

31/08/1131 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/04/111 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/02/113 February 2011 AUDITOR'S RESIGNATION

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR ERSKINE DUNPHY

View Document

01/10/101 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

30/09/1030 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/09/1030 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES CAMERON KELLY / 31/08/2010

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ERSKINE FRANCIS DUNPHY / 31/08/2010

View Document

30/09/1030 September 2010 SAIL ADDRESS CREATED

View Document

30/09/1030 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN STEVEN HIRST / 31/08/2010

View Document

17/05/1017 May 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD WADHAMS

View Document

24/04/1024 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR ERSKINE FRANCIS DUNPHY

View Document

21/04/1021 April 2010 DIRECTOR APPOINTED MR JAMES CAMERON KELLY

View Document

21/04/1021 April 2010 SECRETARY APPOINTED MR JAMES CAMERON KELLY

View Document

13/01/1013 January 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

13/01/1013 January 2010 REGISTERED OFFICE CHANGED ON 13/01/2010 FROM FIRST FLOOR 45 MONMOUTH STREET LONDON WC2H 9DG

View Document

21/09/0921 September 2009 REGISTERED OFFICE CHANGED ON 21/09/2009 FROM FIRST FLOOR 22 CHARING CROSS ROAD LONDON WC2H 0QT

View Document

21/09/0921 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

09/09/089 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 REGISTERED OFFICE CHANGED ON 18/11/04 FROM: THE QUADRANT, 118 LONDON ROAD KINGSTON UPON THAMES SURREY KT2 6QJ

View Document

31/08/0431 August 2004 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