RESIDEO OVERSEAS LIMITED: Filings - Page 2

  • 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

    Cessation of Novar Europe Limited as a person with significant control on Oct 17, 2018

    1 pagesPSC07

    Confirmation statement made on Dec 05, 2018 with updates

    4 pagesCS01

    Termination of appointment of Ashish Kumar Saraf as a director on Oct 26, 2018

    1 pagesTM01

    Appointment of Michele Elaine Hudson as a director on Oct 26, 2018

    2 pagesAP01

    Appointment of Allan Richards as a director on Oct 26, 2018

    2 pagesAP01

    Statement of capital on Sep 25, 2018

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 19, 2018 with no updates

    3 pagesCS01

    Register inspection address has been changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom to Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Second filing for the appointment of Ashish Kumar Saraf as a director

    6 pagesRP04AP01

    Termination of appointment of Stuart Robert Mccormack as a director on Feb 13, 2017

    1 pagesTM01

    Appointment of Ashish Kumar Saraf as a director on Feb 13, 2017

    3 pagesAP01
    Annotations
    DateAnnotation
    Apr 25, 2017Clarification A second filed AP01 was registered on 25/04/2017

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Termination of appointment of Grant William Fraser as a director on Oct 07, 2016

    1 pagesTM01

    Appointment of Stuart Robert Mccormack as a director on Oct 07, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jan 22, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 18, 2016

    Statement of capital on Feb 18, 2016

    • Capital: GBP 135,344,893
    SH01

    Secretary's details changed for Sisec Limited on Oct 01, 2009

    1 pagesCH04

    Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB

    1 pagesAD04

    Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016

    1 pagesTM02

    Auditor's resignation

    1 pagesAUD

    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