RESIDEO OVERSEAS LIMITED: Filings - Page 2
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 | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Novar Europe Limited as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Dec 05, 2018 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Ashish Kumar Saraf as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Appointment of Michele Elaine Hudson as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Allan Richards as a director on Oct 26, 2018 | 2 pages | AP01 | ||||||||||
Statement of capital on Sep 25, 2018
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jan 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Second filing for the appointment of Ashish Kumar Saraf as a director | 6 pages | RP04AP01 | ||||||||||
Termination of appointment of Stuart Robert Mccormack as a director on Feb 13, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Ashish Kumar Saraf as a director on Feb 13, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Confirmation statement made on Jan 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Grant William Fraser as a director on Oct 07, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Stuart Robert Mccormack as a director on Oct 07, 2016 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jan 22, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Sisec Limited on Oct 01, 2009 | 1 pages | CH04 | ||||||||||
Register(s) moved to registered office address Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB | 1 pages | AD04 | ||||||||||
Termination of appointment of Sisec Limited as a secretary on Jan 29, 2016 | 1 pages | TM02 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
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