RESOURCES CONNECTION (UK) LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

04/04/254 April 2025 Director's details changed for Venkataraman Iyer on 2023-08-24

View Document

02/04/252 April 2025 Full accounts made up to 2024-05-25

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

28/02/2428 February 2024 Full accounts made up to 2023-05-27

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-23 with no updates

View Document

08/03/238 March 2023 Satisfaction of charge 1 in full

View Document

01/03/231 March 2023 Full accounts made up to 2022-05-28

View Document

09/01/239 January 2023 Termination of appointment of Jennifer Yue Ryu as a secretary on 2022-08-12

View Document

13/09/2213 September 2022 Registered office address changed from Eldon House 6th Floor 2-3 Eldon Street London EC2M 7LS to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2022-09-13

View Document

13/09/2213 September 2022 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-08-12

View Document

16/05/2216 May 2022 Appointment of Jennifer Yue Ryu as a secretary on 2019-10-04

View Document

01/03/221 March 2022 Full accounts made up to 2021-05-31

View Document

30/04/2030 April 2020 23/04/20 STATEMENT OF CAPITAL GBP 1.999496

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 25/05/19

View Document

18/12/1918 December 2019 DIRECTOR APPOINTED DANIEL S. HINDMAN

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARK CAMPBELL

View Document

04/10/194 October 2019 APPOINTMENT TERMINATED, SECRETARY MARK CAMPBELL

View Document

11/09/1911 September 2019 DIRECTOR APPOINTED JENNIFER RYU

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR HERBERT MUELLER

View Document

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

04/03/194 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 26/05/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

05/03/185 March 2018 FULL ACCOUNTS MADE UP TO 27/05/17

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RESOURCES CONNECTION, INC.

View Document

04/07/174 July 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/05/15

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 28/05/16

View Document

09/12/169 December 2016 DIRECTOR APPOINTED HERBERT MICHAEL MUELLER

View Document

07/12/167 December 2016 APPOINTMENT TERMINATED, DIRECTOR TRACY STEPHENS

View Document

06/07/166 July 2016 DIRECTOR APPOINTED DIRECTOR CRYSTAL CAPRICE METCALFE

View Document

06/07/166 July 2016 APPOINTMENT TERMINATED, DIRECTOR NATHAN FRANKE

View Document

01/07/161 July 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

03/03/163 March 2016 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, DIRECTOR JEREMY JAMES

View Document

17/02/1617 February 2016 APPOINTMENT TERMINATED, SECRETARY JEREMY JAMES

View Document

17/02/1617 February 2016 SECRETARY APPOINTED SECRETARY MARK KENNETH CAMPBELL

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR MARK KENNETH CAMPBELL

View Document

29/12/1529 December 2015 30/11/15 STATEMENT OF CAPITAL GBP 0.295

View Document

10/06/1510 June 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

05/02/155 February 2015 DIRECTOR APPOINTED TRACY BENTON STEPHENS

View Document

08/10/148 October 2014 APPOINTMENT TERMINATED, DIRECTOR GODEFRIDUS AARTS

View Document

11/06/1411 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

12/06/1312 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

10/05/1310 May 2013 SECTION 519 CA 2006.

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

10/12/1210 December 2012 SECRETARY APPOINTED JEREMY PETER CLEMENT JAMES

View Document

10/12/1210 December 2012 DIRECTOR APPOINTED JEREMY PETER CLEMENT JAMES

View Document

30/11/1230 November 2012 REGISTERED OFFICE CHANGED ON 30/11/2012 FROM 117 HOUNDSDITCH ATTN RESC LEGAL DEPT LONDON EC3A 7BT

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WILSON

View Document

26/11/1226 November 2012 APPOINTMENT TERMINATED, SECRETARY JOHN WILSON

View Document

13/06/1213 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

25/01/1225 January 2012 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON COLLINS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR. JOHN PETER WILSON

View Document

12/09/1112 September 2011 SECRETARY APPOINTED MR. JOHN PETER WILSON

View Document

12/09/1112 September 2011 APPOINTMENT TERMINATED, SECRETARY SIMON COLLINS

View Document

07/06/117 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY PAUL DOWNES

View Document

30/03/1130 March 2011 SECRETARY APPOINTED DIRECTOR SIMON HARRISON COLLINS

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED MR SIMON HARRISON COLLINS

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL DOWNES

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

17/06/1017 June 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN FRANKE / 04/06/2010

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LEACH

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR. PAUL JAMES DOWNES

View Document

21/05/1021 May 2010 SECRETARY APPOINTED MR. PAUL JAMES DOWNES

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR RUTH HUGHES

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY RUTH HUGHES

View Document

11/05/1011 May 2010 DIRECTOR APPOINTED MR. GODEFRIDUS ALPHONSUS JACOBUS MARIA AARTS

View Document

02/03/102 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

12/06/0912 June 2009 RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

24/03/0924 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER BEER

View Document

23/03/0923 March 2009 SECRETARY APPOINTED RUTH MARGARET HUGHES

View Document

23/03/0923 March 2009 DIRECTOR APPOINTED NATHAN FRANKE

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR KAREN FERGUSON

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR DONALD MURRAY

View Document

23/03/0923 March 2009 APPOINTMENT TERMINATED DIRECTOR KATE DUCHENE

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0829 August 2008 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

08/07/088 July 2008 S-DIV

View Document

08/10/078 October 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

02/07/042 July 2004 REGISTERED OFFICE CHANGED ON 02/07/04 FROM: JOHN STOW HOUSE 18 BEVIS MARKS LONDON EC3A 7ED

View Document

02/07/042 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

03/05/033 May 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

29/04/0329 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/05/02

View Document

25/04/0325 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 REGISTERED OFFICE CHANGED ON 12/04/03 FROM: 16 OLD BAILEY LONDON EC4M 7EG

View Document

05/07/025 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 COMPANY NAME CHANGED TEMPLECO 533 LIMITED CERTIFICATE ISSUED ON 19/06/01

View Document

04/06/014 June 2001 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