RESONATE KT LIMITED

05132989
420 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING RG6 1PT

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Annual Accounts 21 Buy now
24 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
11 Apr 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
02 Apr 2024 capital Statement of capital (Section 108) 5 Buy now
02 Apr 2024 resolution Resolution 2 Buy now
02 Apr 2024 insolvency Solvency Statement dated 02/04/24 2 Buy now
02 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Apr 2024 insolvency Solvency Statement dated 02/04/24 2 Buy now
02 Apr 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
02 Apr 2024 resolution Resolution 2 Buy now
13 Mar 2024 officers Termination of appointment of director (Madhu Ranganathan) 1 Buy now
13 Mar 2024 officers Termination of appointment of director (Michael Fernando Acedo) 1 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2023 accounts Annual Accounts 21 Buy now
06 Apr 2023 officers Change of particulars for director (Michael Fernando Acedo) 2 Buy now
07 Jul 2022 officers Appointment of director (Michael Acedo) 2 Buy now
06 Jul 2022 officers Termination of appointment of director (Gordon Allan Davies) 1 Buy now
20 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2022 accounts Annual Accounts 21 Buy now
06 Apr 2022 officers Appointment of director (Mark Kenneth Wilkinson) 2 Buy now
01 Mar 2022 officers Termination of appointment of director (Oliver Jon Gallienne) 1 Buy now
14 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 19 Buy now
15 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2020 accounts Annual Accounts 20 Buy now
15 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2019 officers Change of particulars for director (Mr Christian Waida) 2 Buy now
10 Apr 2019 officers Change of particulars for director (Mr Oliver Jon Gallienne) 2 Buy now
10 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Mar 2019 accounts Annual Accounts 20 Buy now
08 Jun 2018 officers Appointment of director (Madhu Ranganathan) 2 Buy now
08 Jun 2018 officers Termination of appointment of director (John Marshall Doolittle) 1 Buy now
29 May 2018 accounts Annual Accounts 18 Buy now
15 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2017 accounts Amended Accounts 13 Buy now
22 Aug 2017 officers Change of particulars for director (Mr Gordon Allan Davies) 2 Buy now
26 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 May 2017 accounts Amended Accounts 13 Buy now
21 Apr 2017 accounts Annual Accounts 17 Buy now
04 Oct 2016 accounts Annual Accounts 7 Buy now
01 Jun 2016 annual-return Annual Return 5 Buy now
12 Apr 2016 officers Appointment of director (Mr Oliver Jon Gallienne) 2 Buy now
11 Apr 2016 officers Termination of appointment of director (Simon David Harrison) 1 Buy now
21 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2015 miscellaneous Miscellaneous 1 Buy now
08 Jul 2015 auditors Auditors Resignation Company 2 Buy now
15 Jun 2015 accounts Annual Accounts 15 Buy now
26 May 2015 annual-return Annual Return 5 Buy now
22 Nov 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Nov 2014 accounts Annual Accounts 15 Buy now
21 Oct 2014 officers Appointment of director (Mr John Marshall Doolittle) 2 Buy now
07 Oct 2014 officers Termination of appointment of director (Paul Joseph Mcfeeters) 1 Buy now
30 Sep 2014 gazette Gazette Notice Compulsary 1 Buy now
03 Jun 2014 annual-return Annual Return 6 Buy now
19 Jun 2013 officers Appointment of director (Mr Simon Harrison) 2 Buy now
19 Jun 2013 officers Appointment of director (Mr Christian Waida) 2 Buy now
14 May 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 4 Buy now
22 Mar 2013 officers Appointment of director (Paul Joseph Mcfeeters) 3 Buy now
22 Mar 2013 officers Appointment of director (Gordon Allan Davies) 3 Buy now
13 Mar 2013 officers Termination of appointment of director (Gregory Petti) 2 Buy now
13 Mar 2013 officers Termination of appointment of director (Derek Butler) 2 Buy now
13 Mar 2013 officers Termination of appointment of director (Steven Osborn) 2 Buy now
13 Mar 2013 officers Termination of appointment of secretary (Catrin Meredith) 2 Buy now
13 Mar 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
13 Mar 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
13 Mar 2013 capital Notice of name or other designation of class of shares 2 Buy now
13 Mar 2013 resolution Resolution 30 Buy now
25 Jan 2013 officers Change of particulars for director (Derek Lee Butler) 2 Buy now
25 Jan 2013 officers Change of particulars for director (Gregory Richard Petti) 2 Buy now
29 Jun 2012 accounts Annual Accounts 5 Buy now
29 May 2012 annual-return Annual Return 6 Buy now
29 May 2012 officers Change of particulars for director (Gregory Richard Petti) 2 Buy now
29 Jun 2011 accounts Annual Accounts 5 Buy now
13 Jun 2011 annual-return Annual Return 6 Buy now
09 Jun 2010 annual-return Annual Return 6 Buy now
09 Jun 2010 officers Change of particulars for director (Gregory Richard Petti) 2 Buy now
10 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Feb 2010 officers Change of particulars for director (Derek Lee Butler) 2 Buy now
24 Feb 2010 officers Termination of appointment of secretary (Flco Consulting Ltd) 1 Buy now
19 Feb 2010 officers Appointment of secretary (Mrs Catrin Sarah Meredith) 1 Buy now
31 Jan 2010 accounts Annual Accounts 4 Buy now
18 Sep 2009 address Registered office changed on 18/09/2009 from 242 high street langley slough berkshire SL3 8LL 1 Buy now
19 May 2009 annual-return Return made up to 12/05/09; full list of members 5 Buy now
06 Feb 2009 accounts Annual Accounts 5 Buy now
25 Sep 2008 officers Director's change of particulars / gregory petti / 25/09/2008 1 Buy now
29 May 2008 annual-return Return made up to 12/05/08; full list of members 5 Buy now
01 Feb 2008 accounts Annual Accounts 5 Buy now
25 Jan 2008 officers Director's particulars changed 1 Buy now
21 May 2007 annual-return Return made up to 12/05/07; full list of members 3 Buy now
12 Jan 2007 accounts Annual Accounts 5 Buy now
12 May 2006 annual-return Return made up to 12/05/06; full list of members 3 Buy now
03 Feb 2006 accounts Annual Accounts 5 Buy now
10 Jun 2005 officers Director's particulars changed 1 Buy now
16 May 2005 annual-return Return made up to 12/05/05; full list of members 4 Buy now
16 May 2005 officers Director's particulars changed 1 Buy now
08 Mar 2005 accounts Accounting reference date shortened from 31/05/05 to 31/03/05 1 Buy now
09 Dec 2004 officers Director's particulars changed 1 Buy now