RESOURCE GROUP HOLDINGS PLC

71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England
StatusACTIVE
Company No.10150044
CategoryPrivate Limited Company
Incorporated27 Apr 2016
Age8 years, 1 month, 20 days
JurisdictionEngland Wales

SUMMARY

RESOURCE GROUP HOLDINGS PLC is an active private limited company with number 10150044. It was incorporated 8 years, 1 month, 20 days ago, on 27 April 2016. The company address is 71-75 Shelton Street 71-75 Shelton Street, London, WC2H 9JQ, England.



Company Fillings

Change account reference date company previous shortened

Date: 09 Jan 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA01

New date: 2023-01-31

Made up date: 2023-02-15

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Conrad Simon Swailes

Appointment date: 2023-12-22

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-22

Officer name: Harbans Raj Janagol

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Dec 2023

Action Date: 22 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-12-22

Officer name: Harbans Janagol

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Madgwick

Change date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2023

Action Date: 25 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2023

Action Date: 15 Feb 2023

Category: Accounts

Type: AA01

New date: 2023-02-15

Made up date: 2023-02-25

Documents

View document PDF

Capital allotment shares

Date: 14 Aug 2023

Action Date: 01 May 2022

Category: Capital

Type: SH01

Date: 2022-05-01

Capital : 3,979.7895 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Mar 2023

Action Date: 01 Aug 2021

Category: Capital

Type: SH01

Date: 2021-08-01

Capital : 3,747.8729 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Feb 2023

Action Date: 25 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-26

New date: 2022-02-25

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Dec 2022

Action Date: 26 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-02-27

New date: 2022-02-26

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Change person secretary company with change date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Harbans Janagol

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Conrad Simon Swailes

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Madgwick

Change date: 2022-08-08

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2022

Action Date: 08 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harbans Raj Janagol

Change date: 2022-08-08

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed recruitment group holdings PLC\certificate issued on 16/03/22

Documents

View document PDF

Accounts with accounts type full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Capital allotment shares

Date: 09 Feb 2022

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 3,537.9166 GBP

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Nov 2021

Action Date: 27 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-27

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Capital allotment shares

Date: 18 Oct 2021

Action Date: 19 Jul 2021

Category: Capital

Type: SH01

Date: 2021-07-19

Capital : 3,534.5833 GBP

Documents

View document PDF

Notification of a person with significant control statement

Date: 16 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Capital allotment shares

Date: 10 Jun 2021

Action Date: 08 Jun 2021

Category: Capital

Type: SH01

Capital : 3,524.1667 GBP

Date: 2021-06-08

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2021

Action Date: 15 May 2021

Category: Capital

Type: SH01

Date: 2021-05-15

Capital : 3,514.1667 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Jun 2021

Action Date: 02 Mar 2021

Category: Capital

Type: SH01

Capital : 3,364.1667 GBP

Date: 2021-03-02

Documents

View document PDF

Second filing capital allotment shares

Date: 15 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: RP04SH01

Capital : 3,355.833 GBP

Date: 2020-11-30

Documents

View document PDF

Capital allotment shares

Date: 13 Feb 2021

Action Date: 30 Nov 2020

Category: Capital

Type: SH01

Capital : 32,758.334 GBP

Date: 2020-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Appoint person director company with name date

Date: 16 Nov 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Justin Madgwick

Appointment date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Conrad Swailes

Cessation date: 2020-02-29

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 21 Jul 2020

Category: Capital

Type: SH01

Capital : 32,758.334 GBP

Date: 2020-07-21

Documents

View document PDF

Capital allotment shares

Date: 16 Nov 2020

Action Date: 29 Feb 2020

Category: Capital

Type: SH01

Capital : 3,267 GBP

Date: 2020-02-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA01

Made up date: 2020-03-31

New date: 2020-02-29

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2019

Action Date: 01 Jan 2019

Category: Capital

Type: SH01

Capital : 2,600 GBP

Date: 2019-01-01

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2019

Action Date: 09 Nov 2018

Category: Capital

Type: SH01

Date: 2018-11-09

Capital : 2,470 GBP

Documents

View document PDF

Legacy

Date: 10 Jan 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/10/2018

Documents

View document PDF

Legacy

Date: 06 Dec 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 05/10/2018

Documents

View document PDF

Auditors report

Date: 12 Nov 2018

Category: Auditors

Type: AUDR

Documents

View document PDF

Accounts balance sheet

Date: 12 Nov 2018

Category: Accounts

Type: BS

Documents

View document PDF

Certificate re registration private to public limited company

Date: 12 Nov 2018

Category: Change-of-name

Sub Category: Certificate

Type: CERT5

Documents

View document PDF

Auditors statement

Date: 12 Nov 2018

Category: Auditors

Type: AUDS

Documents

View document PDF

Re registration memorandum articles

Date: 12 Nov 2018

Category: Incorporation

Type: MAR

Documents

View document PDF

Resolution

Date: 12 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration private to public company appoint secretary

Date: 12 Nov 2018

Category: Change-of-name

Type: RR01

Documents

View document PDF

Change to a person with significant control

Date: 15 Oct 2018

Action Date: 17 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Conrad Swailes

Change date: 2018-08-17

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Return

Type: CS01

Description: 05/10/18 Statement of Capital gbp 2200.0000

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-28

Officer name: Mr Cameron John Parry

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harbans Raj Janagol

Appointment date: 2018-09-17

Documents

View document PDF

Capital allotment shares

Date: 18 Aug 2018

Action Date: 17 Aug 2018

Category: Capital

Type: SH01

Date: 2018-08-17

Capital : 0.0001 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 21 Jun 2018

Action Date: 16 May 2018

Category: Capital

Type: SH02

Date: 2018-05-16

Documents

View document PDF

Resolution

Date: 22 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Harbans Janagol

Appointment date: 2018-05-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-05-15

Officer name: Conrad Swailes

Documents

View document PDF

Resolution

Date: 08 May 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Incorporation company

Date: 27 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABC PARCELS LIMITED

25 FIELDEN STREET,CHORLEY,PR6 0SD

Number:11573767
Status:ACTIVE
Category:Private Limited Company

ALBOR INVESTMENTS LTD

ONE FLEET PLACE,LONDON,EC4M 7WS

Number:10563822
Status:ACTIVE
Category:Private Limited Company

BELFAST ELECTRICAL SUPPLIES LTD

UNIT 11,BELFAST,BT13 3BL

Number:NI060172
Status:VOLUNTARY ARRANGEMENT
Category:Private Limited Company

COTON HALL DEVELOPMENTS LIMITED

PO BOX 165,STOKE ON TRENT,ST4 2RW

Number:08291159
Status:ACTIVE
Category:Private Limited Company

HLH ACCOUNTANTS LIMITED

SUITE 1A, CRANBROOK HOUSE,ILFORD,IG1 4PG

Number:07552751
Status:ACTIVE
Category:Private Limited Company

SEAGULLS CARE SERVICES LIMITED

151 HIGH STREET HIGH STREET,SOUTHAMPTON,SO14 2BT

Number:11432309
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