RESOURCE CONSOLIDATED LIMITED

Flat 7 1 Chepstow Place, London, W2 4TE, England
StatusACTIVE
Company No.03568063
CategoryPrivate Limited Company
Incorporated21 May 1998
Age26 years, 24 days
JurisdictionEngland Wales

SUMMARY

RESOURCE CONSOLIDATED LIMITED is an active private limited company with number 03568063. It was incorporated 26 years, 24 days ago, on 21 May 1998. The company address is Flat 7 1 Chepstow Place, London, W2 4TE, England.



Company Fillings

Confirmation statement with no updates

Date: 10 May 2024

Action Date: 03 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jul 2023

Action Date: 30 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2023

Action Date: 03 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2022

Action Date: 30 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 21 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jun 2021

Action Date: 21 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 30 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2020

Action Date: 21 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Jul 2019

Action Date: 30 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2019

Action Date: 21 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jul 2018

Action Date: 30 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-30

Old address: 8 Airlie Gardens London W8 7AJ

New address: Flat 7 1 Chepstow Place London W2 4TE

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jul 2018

Action Date: 30 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-30

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Soulaf Abdallah Kanaan

Change date: 2018-07-27

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-27

Officer name: Mr Georges Elias Kanaan

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 27 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-07-27

Psc name: Mrs Soulaf Abdallah Kanaan

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 21 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jun 2017

Action Date: 21 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 30 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jun 2016

Action Date: 21 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jul 2015

Action Date: 30 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2015

Action Date: 21 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2014

Action Date: 30 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 21 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2013

Action Date: 30 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 21 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2012

Action Date: 30 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2012

Action Date: 21 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2011

Action Date: 21 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-21

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Soulaf Kanaan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2010

Action Date: 21 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-21

Documents

View document PDF

Change person secretary company with change date

Date: 23 May 2010

Action Date: 02 Jan 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ilyas O'conor Kanaan

Change date: 2010-01-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Legacy

Date: 15 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / george kanaan / 27/05/2008

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 21/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 02 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jan 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 25 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 17 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2001

Action Date: 30 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-30

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/00; full list of members

Documents

View document PDF

Legacy

Date: 04 Jul 2000

Category: Address

Type: 287

Description: Registered office changed on 04/07/00 from: 3RD floor rear suite 43 berkeley square london W1X 5DB

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 09 Mar 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 14 Feb 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 21/05/99; full list of members

Documents

View document PDF

Legacy

Date: 08 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/99 to 30/10/99

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Address

Type: 287

Description: Registered office changed on 05/06/98 from: 152 city road london EC1V 2NX

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jun 1998

Category: Capital

Type: 88(2)R

Description: Ad 02/06/98--------- £ si 100@1=100 £ ic 1/101

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 21 May 1998

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CATHERINE TOPP LIMITED

33 DEVONSHIRE RD,LONDON,W5 4TR

Number:06746432
Status:ACTIVE
Category:Private Limited Company

CHALLENDER LIMITED

14 CARNELL LANE,NEWARK,NG24 3FS

Number:09364672
Status:ACTIVE
Category:Private Limited Company

HELENSUD TRADING LLP

40 BLOOMSBURY WAY,LONDON,WC1A 2SE

Number:OC307445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Limited Liability Partnership

HYDRASTAR SYSTEMS LIMITED

WOODLANDS,STRATFORD UPON AVON,CV37 8LZ

Number:03447336
Status:ACTIVE
Category:Private Limited Company

SUPERB SAFETY SOLUTIONS LTD

7 NETHERPLACE QUAD,MAUCHLINE,KA5 5AS

Number:SC626815
Status:ACTIVE
Category:Private Limited Company

TASK FORCE RECRUITMENT LIMITED

5 BRAEVIEW AVENUE,PAISLEY,PA2 8PU

Number:SC595782
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source