Advanced company searchLink opens in new window

RESOLVING LIMITED

Company number 08021550

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)
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 70,120
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 70,822
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 69,681
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 12 March 2014
  • GBP 69,119
15 Sep 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 April 2014
15 Jul 2014 AD01 Registered office address changed from , 140 Buckingham Palace Road, Buckingham Palace Road, London, SW1W 9SA to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 15 July 2014
14 Jul 2014 AR01 Annual return made up to 5 April 2014 with full list of shareholders
Statement of capital on 2014-09-15
  • GBP 71,805
  • ANNOTATION Clarification a second filed AR01 was registered on 15/09/2014 and again on 01/04/2015
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 9 February 2014
  • GBP 71,524
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 5 January 2014
  • GBP 68,417
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 4 January 2014
  • GBP 55,000
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 8 November 2013
  • GBP 54,000
19 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Oct 2013 AD01 Registered office address changed from , 196 Stockbridge Road, Winchester, SO22 6RP, United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 28 October 2013
17 Jun 2013 MEM/ARTS Memorandum and Articles of Association
31 May 2013 AA Total exemption small company accounts made up to 30 April 2013
29 Apr 2013 AR01 Annual return made up to 5 April 2013 with full list of shareholders
29 Apr 2013 CH01 Director's details changed for Mr Edward John Stone on 1 April 2013
22 Mar 2013 TM01 Termination of appointment of Thursten Clements as a director
11 Feb 2013 SH01 Statement of capital following an allotment of shares on 4 February 2013
  • GBP 50,000
05 Apr 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)