- Company Overview for RESQTECH LTD (12286178)
- Filing history for RESQTECH LTD (12286178)
- People for RESQTECH LTD (12286178)
- More for RESQTECH LTD (12286178)
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
|
|
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
|
|
28 Oct 2019 | NEWINC |
Incorporation
Statement of capital on 2019-10-28
|