RESILIENTI (DEVELOPMENTS) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/07/2521 July 2025 New | Registration of charge 064432190013, created on 2025-07-11 |
18/06/2518 June 2025 New | Registration of charge 064432190011, created on 2025-06-13 |
18/06/2518 June 2025 New | Registration of charge 064432190012, created on 2025-06-13 |
15/04/2515 April 2025 | Total exemption full accounts made up to 2023-12-31 |
10/04/2510 April 2025 | Confirmation statement made on 2025-04-10 with no updates |
18/02/2518 February 2025 | Satisfaction of charge 064432190007 in full |
18/02/2518 February 2025 | Satisfaction of charge 064432190008 in full |
20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-28 to 2023-12-27 |
17/09/2417 September 2024 | Registration of charge 064432190010, created on 2024-09-11 |
17/09/2417 September 2024 | Registration of charge 064432190009, created on 2024-09-11 |
12/04/2412 April 2024 | Confirmation statement made on 2024-04-11 with no updates |
08/03/248 March 2024 | Micro company accounts made up to 2022-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/12/2324 December 2023 | Previous accounting period shortened from 2022-12-29 to 2022-12-28 |
28/09/2328 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
26/04/2326 April 2023 | Confirmation statement made on 2023-04-11 with updates |
22/02/2322 February 2023 | Micro company accounts made up to 2021-12-31 |
18/01/2318 January 2023 | Registration of charge 064432190007, created on 2023-01-16 |
18/01/2318 January 2023 | Registration of charge 064432190008, created on 2023-01-16 |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Resolutions |
14/01/2314 January 2023 | Memorandum and Articles of Association |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
28/02/2228 February 2022 | Satisfaction of charge 064432190004 in full |
28/02/2228 February 2022 | Satisfaction of charge 064432190005 in full |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/10/2120 October 2021 | Registration of charge 064432190006, created on 2021-10-19 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
24/08/2024 August 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19 |
05/05/205 May 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18 |
26/09/1926 September 2019 | PREVSHO FROM 31/12/2018 TO 30/12/2018 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
30/12/1830 December 2018 | Annual accounts for year ending 30 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES |
02/05/182 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064432190002 |
02/05/182 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064432190001 |
06/01/186 January 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064432190003 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
27/09/1727 September 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 |
13/09/1713 September 2017 | COMPANY NAME CHANGED LEVERCREST LIMITED CERTIFICATE ISSUED ON 13/09/17 |
19/05/1719 May 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064432190003 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
16/06/1616 June 2016 | Annual return made up to 1 April 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
05/05/155 May 2015 | Annual return made up to 1 April 2015 with full list of shareholders |
13/04/1513 April 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
14/03/1514 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064432190002 |
04/03/154 March 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 064432190001 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/09/1422 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
16/04/1416 April 2014 | Annual return made up to 1 April 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/09/1330 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
29/04/1329 April 2013 | Annual return made up to 1 April 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
28/09/1228 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/05/122 May 2012 | Annual return made up to 1 April 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
18/05/1118 May 2011 | Annual return made up to 1 April 2011 with full list of shareholders |
30/09/1030 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/04/107 April 2010 | Annual return made up to 1 April 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual return made up to 3 December 2009 with full list of shareholders |
21/12/0921 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KERRIE ANN WHITELEY / 02/10/2009 |
21/12/0921 December 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STREETS FINANCIAL CONSULTING PLC / 02/10/2009 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
06/01/096 January 2009 | RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS |
10/03/0810 March 2008 | APPOINTMENT TERMINATED DIRECTOR JASON VINCENT |
10/03/0810 March 2008 | DIRECTOR APPOINTED KERRIE ANNE WHITELEY |
22/01/0822 January 2008 | NEW SECRETARY APPOINTED |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
17/12/0717 December 2007 | REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
17/12/0717 December 2007 | SECRETARY RESIGNED |
17/12/0717 December 2007 | DIRECTOR RESIGNED |
03/12/073 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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