RESIDEO OVERSEAS LIMITED: Filings
Overview
Company Name | RESIDEO OVERSEAS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04644240 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for RESIDEO OVERSEAS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2023 | 15 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Mar 19, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Allan Richards as a director on Jan 31, 2024 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2023 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Vladimir Zhukovskiy as a director on Feb 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michele Elaine Hudson as a director on Jan 22, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Jul 29, 2022
| 3 pages | SH01 | ||||||||||
Appointment of Mr Brian Elliott Barner as a director on Jul 08, 2022 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2022 with no updates | 3 pages | CS01 | ||||||||||
Certificate of change of name Company name changed novar overseas LIMITED\certificate issued on 05/10/21 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||||||||||
Director's details changed for Elizabeth Jane Earle on Dec 01, 2019 | 2 pages | CH01 | ||||||||||
Appointment of Mr Vladimir Zhukovskiy as a director on Jun 08, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Appointment of Elizabeth Jane Earle as a director on Mar 15, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Notification of Ademco 2 Limited as a person with significant control on Oct 17, 2018 | 2 pages | PSC02 | ||||||||||
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