Advanced company searchLink opens in new window

RESOLEX (HOLDINGS) LIMITED

Company number 04979692

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2024 CS01 Confirmation statement made on 1 December 2024 with updates
22 Aug 2024 AP01 Appointment of Mr Anthony Graham Llewellyn as a director on 24 July 2024
14 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
25 Apr 2024 SH06 Cancellation of shares. Statement of capital on 10 April 2024
  • GBP 174,460.62
25 Apr 2024 SH03 Purchase of own shares.
20 Apr 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2024 MA Memorandum and Articles of Association
20 Apr 2024 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
08 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
15 Oct 2021 CH01 Director's details changed for Mr Elvin Ensor Patrick on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Mr David Martin Maxfield Dutton on 15 October 2021
15 Oct 2021 CH01 Director's details changed for Edward Granville Lionel Moore on 15 October 2021
15 Oct 2021 AD01 Registered office address changed from , 70 Fleet Street, London, EC4Y 1EU to 1 Paternoster Lane London EC4M 7BQ on 15 October 2021
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
07 Jun 2021 CS01 Confirmation statement made on 7 June 2021 with updates
14 Dec 2020 AA Total exemption full accounts made up to 31 December 2019