About

Registered Number: 05973934
Date of Incorporation: 20/10/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: Brook Cottage 15 The Smooting, Tealby, Market Rasen, Lincolnshire, LN8 3XZ,

 

Founded in 2006, Resilienti Ltd has its registered office in Market Rasen in Lincolnshire, it has a status of "Active". We don't know the number of employees at the business. The companies directors are listed as Olsen, Ronny, Whiteley, James at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLSEN, Ronny 01 February 2008 19 August 2010 1
WHITELEY, James 19 August 2010 05 November 2013 1

Filing History

Document Type Date
AA - Annual Accounts 26 September 2019
CS01 - N/A 18 July 2019
CS01 - N/A 09 July 2019
DISS40 - Notice of striking-off action discontinued 27 April 2019
AA - Annual Accounts 25 April 2019
GAZ1 - First notification of strike-off action in London Gazette 26 February 2019
CS01 - N/A 22 October 2018
AA01 - Change of accounting reference date 27 September 2018
AA01 - Change of accounting reference date 29 May 2018
CS01 - N/A 03 November 2017
AD01 - Change of registered office address 13 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 20 June 2016
AD01 - Change of registered office address 07 April 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 04 November 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 19 November 2013
AP01 - Appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
TM01 - Termination of appointment of director 05 November 2013
AP01 - Appointment of director 13 June 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 18 November 2011
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 25 November 2010
CH04 - Change of particulars for corporate secretary 25 November 2010
AP01 - Appointment of director 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 12 November 2009
CH04 - Change of particulars for corporate secretary 12 November 2009
CERTNM - Change of name certificate 03 September 2009
287 - Change in situation or address of Registered Office 20 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 22 December 2008
287 - Change in situation or address of Registered Office 22 December 2008
AA - Annual Accounts 12 August 2008
225 - Change of Accounting Reference Date 16 June 2008
363a - Annual Return 12 March 2008
288b - Notice of resignation of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
287 - Change in situation or address of Registered Office 10 March 2007
288a - Notice of appointment of directors or secretaries 22 November 2006
288a - Notice of appointment of directors or secretaries 22 November 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
288b - Notice of resignation of directors or secretaries 26 October 2006
NEWINC - New incorporation documents 20 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.