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)
11 Aug 2016 AP01 Appointment of Mr Anthony Christopher John Sharp as a director on 11 August 2016
11 Aug 2016 MA Memorandum and Articles of Association
01 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 14,225.09
27 Jul 2016 SH02 Sub-division of shares on 9 June 2016
14 Jul 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Jul 2016 AP01 Appointment of Mr Jeffrey Alan Max as a director on 9 June 2016
07 Jul 2016 AP01 Appointment of Mr Daniel Maurice Wagner as a director on 9 June 2016
20 Jun 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Sub-divided 09/06/2016
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Apr 2016 AR01 Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
08 Mar 2016 CERTNM Company name changed powa commerce LIMITED\certificate issued on 08/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-04
25 Feb 2016 CERTNM Company name changed soul seeker LIMITED\certificate issued on 25/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-20
23 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
22 Feb 2016 AD01 Registered office address changed from Third Floor 207 Regent Street London W1B 3HH United Kingdom to The Met Building 9th Floor, 22 Percy Street London W1T 2BU on 22 February 2016
19 Feb 2016 SH01 Statement of capital following an allotment of shares on 16 February 2016
  • GBP 10,000
19 Feb 2016 AP01 Appointment of John Wagner as a director on 16 February 2016
19 Feb 2016 TM01 Termination of appointment of Christopher Williams as a director on 16 February 2016
11 Sep 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-09-11
  • GBP 1