Advanced company searchLink opens in new window

RESQTECH LTD

Company number 12286178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Nov 2023 CH01 Director's details changed for Mr Rezo Tsulukidze on 15 November 2023
13 Nov 2023 CS01 Confirmation statement made on 27 October 2023 with no updates
01 Nov 2023 PSC04 Change of details for Mr Rezo Tsulukidze as a person with significant control on 31 October 2023
31 Jul 2023 AA Unaudited abridged accounts made up to 31 October 2022
05 Nov 2022 CS01 Confirmation statement made on 27 October 2022 with updates
02 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
02 Sep 2022 AD01 Registered office address changed from 103 Flat 103 21 William Street Birmingham West Midlands B15 1DR England to Careys Cottage Careys Cottage West Church Street Kenninghall Norfolk NR16 2EN on 2 September 2022
15 Nov 2021 CS01 Confirmation statement made on 27 October 2021 with no updates
14 Sep 2021 AA Micro company accounts made up to 31 October 2020
10 Mar 2021 CH01 Director's details changed for Mr Matthew Peter Sibley on 10 March 2021
10 Mar 2021 PSC04 Change of details for Mr Matthew Peter Sibley as a person with significant control on 10 March 2021
29 Nov 2020 CS01 Confirmation statement made on 27 October 2020 with updates
12 Nov 2020 PSC01 Notification of Rezo Tsulukidze as a person with significant control on 28 October 2020
12 Nov 2020 AP01 Appointment of Mr Rezo Tsulukidze as a director on 28 October 2020
10 Jul 2020 AD01 Registered office address changed from 4 Magpie Close London E7 9DE England to 103 Flat 103 21 William Street Birmingham West Midlands B151DR on 10 July 2020
02 Dec 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-11-30
02 Dec 2019 PSC04 Change of details for Mr Matthew Peter Sibley as a person with significant control on 4 November 2019
28 Nov 2019 PSC07 Cessation of Rezo Tsulukidze as a person with significant control on 4 November 2019
08 Nov 2019 TM01 Termination of appointment of Rezo Tsulukidze as a director on 7 November 2019
05 Nov 2019 AP01 Appointment of Mr Rezo Tsulukidze as a director on 4 November 2019
05 Nov 2019 PSC04 Change of details for Mr Matthew Peter Sibley as a person with significant control on 5 November 2019
05 Nov 2019 PSC01 Notification of Rezo Tsulukidze as a person with significant control on 4 November 2019
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 5 November 2019
  • GBP 1
28 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted