Advanced company searchLink opens in new window

REZOLVE LIMITED

Company number 09773823

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)
05 May 2020 MA Memorandum and Articles of Association
05 May 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 87,571.24
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 30 March 2020
  • GBP 85,141.24
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 January 2020
  • GBP 81,391.24
24 Apr 2020 AP01 Appointment of Yasin Sebastian Qureshi as a director on 27 March 2020
12 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 80,516.24
04 Feb 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • GBP 80,145.57
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 13 December 2019
  • GBP 79,774.9
18 Dec 2019 SH01 Statement of capital following an allotment of shares on 9 December 2019
  • GBP 79,363.04
29 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
11 Oct 2019 AP01 Appointment of Sir David Wright Gcmg Lvo as a director on 1 August 2019
10 Oct 2019 AP01 Appointment of Igor Lychagov as a director on 1 August 2019
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 3 October 2019
  • GBP 74,363.04
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 74,342.45
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 28 August 2019
  • GBP 73,724.66
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 77,707.66
29 Aug 2019 SH01 Statement of capital following an allotment of shares on 30 July 2019
  • GBP 74,930.43
14 Aug 2019 MA Memorandum and Articles of Association
14 Aug 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Jul 2019 SH01 Statement of capital following an allotment of shares on 1 July 2019
  • GBP 74,436.2
19 Jun 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Jun 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Jun 2019 CS01 Confirmation statement made on 20 April 2019 with updates
03 May 2019 TM01 Termination of appointment of Stephen Mark Perry as a director on 23 April 2019