- Company Overview for IRESOLVE GROUP LIMITED (10512617)
- Filing history for IRESOLVE GROUP LIMITED (10512617)
- People for IRESOLVE GROUP LIMITED (10512617)
- More for IRESOLVE GROUP LIMITED (10512617)
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) |
---|---|---|---|
12 Feb 2021 | CH01 | Director's details changed for Mr Shane Chidgzey on 12 February 2021 | |
12 Feb 2021 | AD01 | Registered office address changed from 36 Queens Street Stamford Lincolnshire PE9 1QS England to (T/a Iresolve Uk), Brightfield Business Hub, Bakewell Road Orton Southgate Peterborough PE2 6XU on 12 February 2021 | |
09 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
05 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
31 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 3 September 2019
|
|
16 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
13 Mar 2019 | CS01 | Confirmation statement made on 2 March 2019 with updates | |
21 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
26 Apr 2018 | AP01 | Appointment of Mr Joseph Glover as a director on 25 April 2018 | |
05 Mar 2018 | PSC05 | Change of details for Chidgzey Holdings Ltd as a person with significant control on 2 March 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 2 March 2018 with updates | |
20 Dec 2017 | CH01 | Director's details changed for Mr Michael James Farrand on 20 December 2017 | |
20 Dec 2017 | CH01 | Director's details changed for Mr Shane Chidgzey on 20 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from Lower Ground, Castlewood House 77/91 New Oxford Street London WC1A 1DG England to 36 Queens Street Stamford Lincolnshire PE9 1QS on 13 December 2017 | |
03 Mar 2017 | CS01 | Confirmation statement made on 2 March 2017 with updates | |
26 Feb 2017 | AP01 | Appointment of Mr Michael James Farrand as a director on 21 February 2017 | |
26 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 21 February 2017
|
|
06 Dec 2016 | NEWINC |
Incorporation
Statement of capital on 2016-12-06
|