RESURGENCE URBAN RESILIENCE IMPACT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/10/257 October 2025 NewTermination of appointment of Penelope Cabot as a director on 2025-09-30

View Document

30/09/2530 September 2025 NewDirector's details changed for Mark David Harvey on 2025-09-29

View Document

30/09/2530 September 2025 NewDirector's details changed for Mr Scott Williams on 2025-09-29

View Document

29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

29/09/2529 September 2025 NewChange of details for Mark David Harvey as a person with significant control on 2025-09-29

View Document

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

View Accounts

22/10/2422 October 2024 Termination of appointment of Manisha Aryal as a director on 2024-10-22

View Document

22/10/2422 October 2024 Termination of appointment of Sebastian Winkler as a director on 2024-10-22

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

20/08/2420 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Memorandum and Articles of Association

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

13/06/2413 June 2024 Statement of company's objects

View Document

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

View Accounts

16/10/2316 October 2023 Confirmation statement made on 2023-10-11 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

30/10/2230 October 2022 Appointment of Ms Penelope Cabot as a director on 2022-10-25

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-11 with no updates

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/02/223 February 2022 Registered office address changed from Ravensbourne , 6 Penrose Way, London 1st Floor, Ravensbourne University London 6 Penrose Way London, Se10 Oew SE10 0EW United Kingdom to 17 Moor Park Avenue Preston PR1 6AS on 2022-02-03

View Document

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

View Accounts

12/10/2112 October 2021 Confirmation statement made on 2021-10-11 with no updates

View Document

28/09/2128 September 2021 Satisfaction of charge 104228580001 in full

View Document

10/08/2110 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Appointment of Mrs Genevieve Leveille as a director on 2021-06-02

View Document

14/06/2114 June 2021 Director's details changed for Mark David Harvey on 2019-12-18

View Document

14/06/2114 June 2021 Appointment of Mr Scott Williams as a director on 2021-06-02

View Document

13/06/2113 June 2021 Appointment of Mrs Manisha Aryal as a director on 2021-06-01

View Document

13/06/2113 June 2021 Appointment of Mr Sebastian Winkler as a director on 2021-06-01

View Document

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

View Accounts

30/03/2030 March 2020 COMPANY NAME CHANGED THE RESURGENCE URBAN RESILIENCE TRUST CERTIFICATE ISSUED ON 30/03/20

View Document

29/03/2029 March 2020 PSC'S CHANGE OF PARTICULARS / MARK DAVID HARVEY / 18/12/2018

View Document

22/02/2022 February 2020 DISS40 (DISS40(SOAD))

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 22 WERNBROOK STREET LONDON GREATER LONDON SE18 7RX ENGLAND

View Document

18/02/2018 February 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/01/207 January 2020 FIRST GAZETTE

View Document

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

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES

View Document

12/07/1812 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 PREVEXT FROM 31/10/2017 TO 31/12/2017

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

12/10/1612 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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