THE RESOURCERY UK LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-05-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/22
2023-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/23, NO UPDATES
2022-05-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-05-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-04-26 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/21
2022-01-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/22, NO UPDATES
2021-07-07 update account_category null => MICRO ENTITY
2021-06-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-06-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-05-27 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20
2021-02-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/21, WITH UPDATES
2020-11-30 update statutory_documents SUB-DIVISION 14/10/20
2020-11-27 update statutory_documents DIRECTOR APPOINTED HAVANA ADEGUNWA
2020-11-27 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HAVANA ADEGUNWA
2020-09-04 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADETIMILEHIN ORIBUNMI
2020-06-08 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-06-08 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2020-01-13 update statutory_documents PSC'S CHANGE OF PARTICULARS / MISS ADETIMILEHIN ODUNAYO ORIBUNMI / 31/12/2019
2020-01-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES
2019-08-27 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MS ADETIMILEHIN ODUNAYO ORIBUNMI / 27/08/2019
2019-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES
2019-08-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADETIMILEHIN ORIBUNMI
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-25 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-08-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => null
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17
2018-04-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS ADETIMILEHIN ODUNAYO ORIBUNMI / 17/03/2018
2017-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/17, WITH UPDATES
2017-06-08 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-08 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-22 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2016-08-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES
2016-06-08 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-06-08 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-30 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-03-13 delete address 97 AUTUMN DRIVE SUTTON SURREY SM2 5BD
2016-03-13 insert address 18 RENNIE HOUSE BATH TERRACE LONDON ENGLAND SE1 6PN
2016-03-13 update registered_address
2016-02-29 update statutory_documents REGISTERED OFFICE CHANGED ON 29/02/2016 FROM 18 BATH TERRACE LONDON SE1 6PN ENGLAND
2016-02-19 update statutory_documents REGISTERED OFFICE CHANGED ON 19/02/2016 FROM 97 AUTUMN DRIVE SUTTON SURREY SM2 5BD
2015-11-09 update returns_last_madeup_date 2014-08-15 => 2015-08-15
2015-11-09 update returns_next_due_date 2015-09-12 => 2016-09-12
2015-10-13 update statutory_documents 15/08/15 FULL LIST
2015-06-09 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-09 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-05-31 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2015-02-07 update company_status Active - Proposal to Strike off => Active
2015-02-07 update returns_last_madeup_date 2013-08-15 => 2014-08-15
2015-02-07 update returns_next_due_date 2014-09-12 => 2015-09-12
2015-01-10 update statutory_documents DISS40 (DISS40(SOAD))
2015-01-08 update statutory_documents 15/08/14 FULL LIST
2015-01-07 update company_status Active => Active - Proposal to Strike off
2014-12-09 update statutory_documents FIRST GAZETTE
2014-06-07 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-06-07 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-05-29 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 97 AUTUMN DRIVE SUTTON SURREY ENGLAND SM2 5BD
2013-11-07 insert address 97 AUTUMN DRIVE SUTTON SURREY SM2 5BD
2013-11-07 insert sic_code 62020 - Information technology consultancy activities
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-08-15 => 2013-08-15
2013-11-07 update returns_next_due_date 2013-09-12 => 2014-09-12
2013-10-28 update statutory_documents 15/08/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-08-31 => 2012-08-31
2013-06-26 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-24 update company_status Active => Active - Proposal to Strike off
2013-06-24 delete sic_code 9305 - Other service activities n.e.c.
2013-06-24 insert sic_code 74909 - Other professional, scientific and technical activities n.e.c.
2013-06-24 update company_status Active - Proposal to Strike off => Active
2013-06-24 update returns_last_madeup_date 2011-08-15 => 2012-08-15
2013-06-24 update returns_next_due_date 2012-09-12 => 2013-09-12
2013-05-24 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2013-01-15 update statutory_documents DISS40 (DISS40(SOAD))
2013-01-14 update statutory_documents 15/08/12 FULL LIST
2012-12-11 update statutory_documents FIRST GAZETTE
2012-02-27 update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL
2011-12-01 update statutory_documents REGISTERED OFFICE CHANGED ON 01/12/2011 FROM APT 4 34, KINGSWOOD DRIVE SUTTON SURREY SM2 5NB UNITED KINGDOM
2011-08-22 update statutory_documents 15/08/11 FULL LIST
2010-11-24 update statutory_documents 31/08/10 TOTAL EXEMPTION FULL
2010-10-20 update statutory_documents 15/08/10 FULL LIST
2010-10-20 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADETIMILEHIN ODUNAYO ORIBUNMI / 15/10/2009
2009-11-12 update statutory_documents 31/08/09 TOTAL EXEMPTION FULL
2009-10-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/10/2009 FROM THE PARAGON SITE BLOCK A FLAT 18 BOSTON PARK ROAD BRENTFORD MIDDLESEX LONDON TW8 9RN
2009-09-07 update statutory_documents RETURN MADE UP TO 15/08/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents 31/08/08 TOTAL EXEMPTION FULL
2009-05-20 update statutory_documents DIRECTOR APPOINTED ADETIMILEHIN ODUNAYO ORIBUNMI
2009-05-20 update statutory_documents SECRETARY APPOINTED ADETIMILEHIN ODUNAYO ORIBUNMI
2009-05-20 update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN OJO
2009-05-20 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADETIMILEHIN ORIBUNMI / 19/05/2009
2008-10-09 update statutory_documents RETURN MADE UP TO 15/08/08; FULL LIST OF MEMBERS
2007-11-07 update statutory_documents REGISTERED OFFICE CHANGED ON 07/11/07 FROM: 27 ELFRIDA CRESCENT CATFORD LONDON SE6 3EW
2007-08-15 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION