RESON8 LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Confirmation statement made on 2025-05-04 with updates

View Document

19/03/2519 March 2025 Cessation of Alex Graham as a person with significant control on 2025-03-12

View Document

19/03/2519 March 2025 Termination of appointment of Alex Graham as a director on 2025-03-12

View Document

18/02/2518 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/05/2415 May 2024 Confirmation statement made on 2024-05-04 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

10/05/2310 May 2023 Confirmation statement made on 2023-05-04 with no updates

View Document

13/02/2313 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/11/2116 November 2021 Statement of capital on 2021-06-28

View Document

16/11/2116 November 2021 Cancellation of shares. Statement of capital on 2021-06-28

View Document

16/11/2116 November 2021 Purchase of own shares.

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-05-31

View Document

17/06/2117 June 2021 Cessation of Hugh Walter Kilpatrick as a person with significant control on 2021-06-17

View Document

17/06/2117 June 2021 Registered office address changed from Monzievaird House Monzievaird Crieff PH7 4JX Scotland to C/O Kelly Accounting 42 Comrie Street Crieff PH7 4AX on 2021-06-17

View Document

17/06/2117 June 2021 Termination of appointment of Hugh Walter Kilpatrick as a director on 2021-06-17

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX GRAHAM

View Document

24/09/2024 September 2020 24/09/20 STATEMENT OF CAPITAL GBP 102

View Document

24/09/2024 September 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN WHEELER

View Document

29/06/2029 June 2020 29/06/20 STATEMENT OF CAPITAL GBP 99

View Document

19/06/2019 June 2020 COMPANY NAME CHANGED GENECOE LTD CERTIFICATE ISSUED ON 19/06/20

View Document

19/06/2019 June 2020 03/06/20 STATEMENT OF CAPITAL GBP 2

View Document

08/06/208 June 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR HUGH WALTER KILPATRICK

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR ELAINE REYNOLDS

View Document

03/06/203 June 2020 CESSATION OF CHRISTOPHER JAMES REYNOLDS AS A PSC

View Document

03/06/203 June 2020 CESSATION OF ELAINE MARY REYNOLDS AS A PSC

View Document

03/06/203 June 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER REYNOLDS

View Document

03/06/203 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH WALTER KILPATRICK

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR ALEX GRAHAM

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR DEAN WHEELER

View Document

03/06/203 June 2020 REGISTERED OFFICE CHANGED ON 03/06/2020 FROM RAITH HOUSE RAITH HOUSE CRIEFF PERTHSHIRE PH7 3RJ SCOTLAND

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES

View Document

05/05/195 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELAINE MARY REYNOLDS

View Document

05/05/195 May 2019 DIRECTOR APPOINTED MRS ELAINE MARY REYNOLDS

View Document

06/01/196 January 2019 CESSATION OF HUGH WALTER KILPATRICK AS A PSC

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, DIRECTOR HUGH KILPATRICK

View Document

06/01/196 January 2019 APPOINTMENT TERMINATED, SECRETARY HUGH KILPATRICK

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

19/10/1719 October 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

18/01/1718 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/05/1610 May 2016 Annual return made up to 4 May 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM FORSYTH HOUSE LOMOND COURT CASTLE BUSINESS PARK STIRLING FK9 4TU

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/05/158 May 2015 Annual return made up to 4 May 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/05/146 May 2014 Annual return made up to 4 May 2014 with full list of shareholders

View Document

03/10/133 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

09/05/139 May 2013 Annual return made up to 4 May 2013 with full list of shareholders

View Document

23/04/1323 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/05/1212 May 2012 Annual return made up to 4 May 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

11/05/1111 May 2011 Annual return made up to 4 May 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/10/107 October 2010 ADOPT ARTICLES 03/09/2010

View Document

07/10/107 October 2010 SUB-DIVISION 03/09/10

View Document

12/05/1012 May 2010 Annual return made up to 4 May 2010 with full list of shareholders

View Document

12/05/1012 May 2010 SAIL ADDRESS CREATED

View Document

14/10/0914 October 2009 31/05/09 TOTAL EXEMPTION FULL

View Document

12/10/0912 October 2009 COMPANY NAME CHANGED RUN MEETINGS LTD CERTIFICATE ISSUED ON 12/10/09

View Document

05/10/095 October 2009 CHANGE OF NAME 25/09/2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/2009 FROM WEST PHILPSTOUN STEADING OLD PHILPSTOUN LINLITHGOW WEST LOTHIAN EH49 7RY

View Document

12/05/0912 May 2009 RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / HUGH KILPATRICK / 28/03/2009

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

08/05/088 May 2008 RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 PARTIC OF MORT/CHARGE *****

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: GRANGEMOUTH ENTERPRISE CENTRE FALKIRK ROAD GRANGEMOUTH FK3 8XS

View Document

03/01/083 January 2008 COMPANY NAME CHANGED GENECOE LTD CERTIFICATE ISSUED ON 03/01/08

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

03/10/073 October 2007 £ IC 3/2 31/08/07 £ SR 1@1=1

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED GENESIS CONSULTING EUROPE LIMITE D CERTIFICATE ISSUED ON 15/01/07

View Document

29/11/0629 November 2006 REGISTERED OFFICE CHANGED ON 29/11/06 FROM: STONEFIELD PORT OF MENTEITH FK8 3RD

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 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