RESOURCING LIFE SCIENCE LTD

555-557 Cranbrook Road, Ilford, IG2 6HE, England
StatusACTIVE
Company No.08084167
CategoryPrivate Limited Company
Incorporated25 May 2012
Age12 years, 11 days
JurisdictionEngland Wales

SUMMARY

RESOURCING LIFE SCIENCE LTD is an active private limited company with number 08084167. It was incorporated 12 years, 11 days ago, on 25 May 2012. The company address is 555-557 Cranbrook Road, Ilford, IG2 6HE, England.



Company Fillings

Accounts with accounts type micro entity

Date: 18 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Oct 2023

Action Date: 07 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Oct 2022

Action Date: 07 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2022

Action Date: 09 Jun 2022

Category: Address

Type: AD01

Old address: 226 High Road London NW10 2NX England

New address: 555-557 Cranbrook Road Ilford IG2 6HE

Change date: 2022-06-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2021

Action Date: 09 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-09

Officer name: Nathan Seth Dawes

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2021

Action Date: 09 Jun 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nathan Seth Dawes

Cessation date: 2021-06-09

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 24 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-24

Documents

View document PDF

Notification of a person with significant control

Date: 24 May 2021

Action Date: 24 May 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Eva Salaj

Notification date: 2021-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 06 Aug 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AAMD

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jun 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 25 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-25

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2019

Action Date: 15 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-15

Officer name: Eva Salaj

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 25 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Dec 2018

Action Date: 20 Dec 2018

Category: Address

Type: AD01

Old address: Unit R310 16-16a Baldwins Gardens Hatton Gardens London England

New address: 226 High Road London NW10 2NX

Change date: 2018-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2018

Action Date: 25 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Sep 2017

Action Date: 29 Sep 2017

Category: Address

Type: AD01

Old address: Unit R310 Baldwins Gardens Hatton Gardens London EC1N 7RJ England

New address: Unit R310 16-16a Baldwins Gardens Hatton Gardens London

Change date: 2017-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Unit R310 Baldwins Gardens Hatton Gardens London EC1N 7RJ

Change date: 2017-09-26

Old address: Unit R310 16-16a Baldwins Gardens London EC1N 7RJ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Sep 2017

Action Date: 26 Sep 2017

Category: Address

Type: AD01

New address: Unit R310 16-16a Baldwins Gardens London EC1N 7RJ

Change date: 2017-09-26

Old address: Unit B3 27/31 Clerkenwell Close London EC1R 0AT England

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 25 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 25 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-25

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2016

Action Date: 27 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-27

Officer name: Eva Salaj

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Old address: 302-308 Preston Road Harrow Middlesex HA3 0QP

Change date: 2016-02-04

New address: Unit B3 27/31 Clerkenwell Close London EC1R 0AT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2015

Action Date: 25 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 May 2014

Action Date: 25 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2013

Action Date: 25 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2013

Action Date: 11 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Eva Salaj

Change date: 2013-01-11

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Jun 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2013-05-31

Documents

View document PDF

Incorporation company

Date: 25 May 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AUDIOSCROBBLER LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:05160260
Status:ACTIVE
Category:Private Limited Company

FALCON PRECISION LIMITED

FRYERN HOUSE 125 WINCHESTER ROAD,EASTLEIGH,SO53 2DR

Number:03633197
Status:ACTIVE
Category:Private Limited Company

HARRIER PETROLEUM LIMITED

MERTON,BANCHORY,AB31 5RS

Number:SC370188
Status:ACTIVE
Category:Private Limited Company

KANREST LIMITED

1ST FLOOR,LONDON,EC1A 9EJ

Number:11183999
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SABEL FOOD LIMITED

11 BARBROOK HOUSE,LONDON,E9 6PE

Number:09594101
Status:ACTIVE
Category:Private Limited Company

SACRED STEEL TATTOO LIMITED

41 MOOR STREET,COVENTRY,CV5 6EQ

Number:11165288
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