Advanced company searchLink opens in new window

IRESOLVE GROUP LIMITED

Company number 10512617

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)
20 May 2024 AA Micro company accounts made up to 31 December 2023
30 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with no updates
20 Nov 2023 AD01 Registered office address changed from 36 Queen Street Stamford PE9 1QS England to 4 Goody Rudkin Close Stamford PE9 3WP on 20 November 2023
18 Aug 2023 AA Micro company accounts made up to 31 December 2022
28 Jun 2023 AD01 Registered office address changed from Office 12 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG United Kingdom to 36 Queen Street Stamford PE9 1QS on 28 June 2023
12 Apr 2023 CS01 Confirmation statement made on 2 March 2023 with no updates
16 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 Apr 2022 AP01 Appointment of Thomas Jonathan Farrand as a director on 3 March 2022
11 Apr 2022 PSC01 Notification of Michael James Farrand as a person with significant control on 28 February 2022
11 Apr 2022 PSC01 Notification of Kenneth Alan Boyle as a person with significant control on 28 February 2022
11 Apr 2022 PSC07 Cessation of Chidgzey Holdings Ltd as a person with significant control on 28 February 2022
06 Apr 2022 CS01 Confirmation statement made on 2 March 2022 with updates
02 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Apr 2022 MA Memorandum and Articles of Association
02 Apr 2022 SH08 Change of share class name or designation
30 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 106
28 Feb 2022 AD01 Registered office address changed from (T/a Iresolve Uk), Brightfield Business Hub, Bakewell Road Orton Southgate Peterborough PE2 6XU United Kingdom to Office 12 Willoughby House 2 Broad Street Stamford Lincolnshire PE9 1PG on 28 February 2022
23 Feb 2022 CERTNM Company name changed iplan 4D LTD\certificate issued on 23/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-21
12 Oct 2021 SH06 Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 102
06 Oct 2021 TM01 Termination of appointment of Joseph Glover as a director on 30 September 2021
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 2 March 2021 with updates
01 Mar 2021 AP01 Appointment of Kenneth Alan Boyle as a director on 1 March 2021
01 Mar 2021 SH01 Statement of capital following an allotment of shares on 1 March 2021
  • GBP 104
12 Feb 2021 CH01 Director's details changed for Mr Michael James Farrand on 12 February 2021