RESIHUT LTD

302 Wightman Road 302 Wightman Road, London, N8 0LT, United Kingdom
StatusACTIVE
Company No.09983009
CategoryPrivate Limited Company
Incorporated02 Feb 2016
Age8 years, 4 months, 15 days
JurisdictionEngland Wales

SUMMARY

RESIHUT LTD is an active private limited company with number 09983009. It was incorporated 8 years, 4 months, 15 days ago, on 02 February 2016. The company address is 302 Wightman Road 302 Wightman Road, London, N8 0LT, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 15 Mar 2024

Action Date: 03 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Mar 2023

Action Date: 30 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-30

New address: 302 Wightman Road Hornsey London N8 0LT

Old address: 497a Green Lanes Harringay London N4 1AL England

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 03 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 02 Mar 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2022

Action Date: 30 Dec 2022

Category: Address

Type: AD01

New address: 497a Green Lanes Harringay London N4 1AL

Old address: 1 Kings Avenue Winchmore Hill London N21 3NA United Kingdom

Change date: 2022-12-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 03 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Pedram Soleiman-Heshmat

Change date: 2021-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-03

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Babis Lagoussis

Cessation date: 2021-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2021

Action Date: 03 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Babis Lagoussis

Termination date: 2021-03-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2021

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 26 Nov 2020

Action Date: 12 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-12

Documents

View document PDF

Capital allotment shares

Date: 26 Nov 2020

Action Date: 06 Nov 2020

Category: Capital

Type: SH01

Date: 2020-11-06

Capital : 100 GBP

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Nov 2020

Action Date: 06 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-11-06

Psc name: Kallistheni Kadoglou

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kallistheni Kadoglou

Termination date: 2020-11-06

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Kallistheni Kadoglou

Change date: 2018-09-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-19

Officer name: Mr Pedram Soleiman-Hesmat

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Pedram Soleiman-Heshmat

Documents

View document PDF

Notification of a person with significant control

Date: 12 Nov 2018

Action Date: 19 Sep 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-09-19

Psc name: Babis Lagoussis

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-19

Officer name: Mr Pedram Soleiman-Hesmat

Documents

View document PDF

Appoint person director company with name date

Date: 12 Nov 2018

Action Date: 19 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Babis Lagoussis

Appointment date: 2018-09-19

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 29 Oct 2018

Action Date: 19 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-19

Capital : 99 GBP

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kallistheni Kadoglou

Change date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-05

Officer name: Ms Kallistheni Kadoglou

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-02

Officer name: Ms Kallistheni Kadoglou

Documents

View document PDF

Termination director company with name termination date

Date: 04 Feb 2016

Action Date: 02 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-02

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 02 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIPY LTD

10 MARKET PLACE,HEYWOOD,OL10 4NL

Number:10086525
Status:ACTIVE
Category:Private Limited Company

DYTSA U.K. LIMITED

NEW MIDLANDS WORKS,WEDNESBURY,WS10 8XE

Number:01930005
Status:ACTIVE
Category:Private Limited Company

NEWARK BREWERY LTD

77 WILLIAM STREET,NEWARK,NG24 1QU

Number:07941979
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PURE ICELANDIC LLP

10 JOHN STREET,,WC1N 2EB

Number:OC309262
Status:ACTIVE
Category:Limited Liability Partnership

SAN ANDREW WORLDWIDE LIMITED

316 BEULAH HILL,LONDON,SE19 3HF

Number:04080277
Status:ACTIVE
Category:Private Limited Company

ST. GEORGE MANAGEMENT COMPANY LIMITED

9-11 DRAYTON HIGH ROAD,NORWICH,NR8 6AH

Number:04768013
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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