RESIDEO OVERSEAS LIMITED: Filings

  • Overview

    Company NameRESIDEO OVERSEAS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04644240
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for RESIDEO OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2023

    15 pagesAA

    Registered office address changed from 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd to Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham OL9 9XA on Jun 12, 2024

    1 pagesAD01

    Confirmation statement made on Mar 19, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Allan Richards as a director on Jan 31, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Mar 19, 2023 with updates

    4 pagesCS01

    Termination of appointment of Vladimir Zhukovskiy as a director on Feb 28, 2023

    1 pagesTM01

    Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Statement of capital following an allotment of shares on Jul 29, 2022

    • Capital: GBP 11
    3 pagesSH01

    Appointment of Mr Brian Elliott Barner as a director on Jul 08, 2022

    2 pagesAP01

    Confirmation statement made on Mar 19, 2022 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed novar overseas LIMITED\certificate issued on 05/10/21
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 05, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 05, 2021

    RES15

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Mar 19, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Director's details changed for Elizabeth Jane Earle on Dec 01, 2019

    2 pagesCH01

    Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020

    2 pagesAP01

    Confirmation statement made on Mar 19, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    14 pagesAA

    Register inspection address has been changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB United Kingdom to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd

    1 pagesAD02

    Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019

    2 pagesAP01

    Confirmation statement made on Mar 19, 2019 with updates

    4 pagesCS01

    Registered office address changed from Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB to 200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd on Mar 13, 2019

    2 pagesAD01

    Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018

    2 pagesPSC02

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0