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)
03 Apr 2019 AA Total exemption full accounts made up to 31 December 2017
19 Feb 2019 AD01 Registered office address changed from Unit 1 15 Wedderburn Road London NW3 5QS United Kingdom to 3rd Floor 80 New Bond Street Mayfair London W1S 1SB on 19 February 2019
14 Jan 2019 SH01 Statement of capital following an allotment of shares on 1 December 2018
  • GBP 66,983.02
20 Nov 2018 SH01 Statement of capital following an allotment of shares on 19 November 2018
  • GBP 53,668.02
12 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 53,539.44
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
16 Aug 2018 CS01 Confirmation statement made on 20 April 2018 with updates
16 Aug 2018 TM01 Termination of appointment of Jeffrey Alan Max as a director on 17 May 2018
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
31 Jul 2018 SH01 Statement of capital following an allotment of shares on 11 June 2018
  • GBP 53,125.06
12 Jun 2018 SH01 Statement of capital following an allotment of shares on 30 April 2018
  • GBP 52,709.71
16 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2018 PSC01 Notification of Daniel Maurice Wagner as a person with significant control on 28 November 2017
08 May 2018 PSC07 Cessation of Dblp Sea Cow as a person with significant control on 28 November 2017
27 Nov 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
09 Jun 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016
30 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
24 Jan 2017 SH01 Statement of capital following an allotment of shares on 17 January 2017
  • GBP 50,233.55
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 25 November 2016
  • GBP 49,306.82
08 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 September 2016
  • GBP 46,336.64
24 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Oct 2016 AP01 Appointment of Dr Stephen Mark Perry as a director on 10 October 2016
09 Sep 2016 AD01 Registered office address changed from The Met Building 9th Floor, 22 Percy Street London W1T 2BU England to Unit 1 15 Wedderburn Road London NW3 5QS on 9 September 2016
16 Aug 2016 SH01 Statement of capital following an allotment of shares on 12 August 2016
  • GBP 18,719.39