CH01 |
On 2023/11/17 director's details were changed
filed on: 4th, December 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/19
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 5th, January 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/19
filed on: 22nd, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 15th, January 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/19
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 18th, January 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/19
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 10th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/19
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2019/04/02. New Address: 3 Lucern Close Hammond Street Cheshunt Waltham Cross EN7 6UU. Previous address: 13 Robjohns Road Chelmsford CM1 3AG England
filed on: 2nd, April 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/19
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 15th, August 2018
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 2016/04/06
filed on: 2nd, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/19
filed on: 1st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/08/01. New Address: 13 Robjohns Road Chelmsford CM1 3AG. Previous address: 1 Great Gibcracks Chase Sandon Chelmsford CM2 7TG England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/08/01
filed on: 1st, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/07/19
filed on: 19th, July 2016
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2015/12/09. New Address: 1 Great Gibcracks Chase Sandon Chelmsford CM2 7TG. Previous address: 1 1 Great Gibcracks Chase Chelmsford Essex CM2 7TG England
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/06/30
filed on: 9th, December 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2015/08/10. New Address: 1 1 Great Gibcracks Chase Chelmsford Essex CM2 7TG. Previous address: Kemp House 152 City Road London EC1V 2NX
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/08/10. New Address: 1 1 Great Gibcracks Chase Chelmsford Essex CM2 7TG. Previous address: 1 Great Gibcracks Chase Chelmsford Essex CM2 7TG England
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2015/06/23 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2015/07/01
capital
|
|
AD01 |
Address change date: 2015/07/01. New Address: Kemp House 152 City Road London EC1V 2NX. Previous address: C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB
filed on: 1st, July 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/06/30
filed on: 25th, February 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/06/23 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2014/07/11
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/06/30
filed on: 30th, March 2014
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, October 2013
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/06/23 with full list of members
filed on: 18th, October 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/06/30
filed on: 28th, March 2013
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/11/28.
filed on: 28th, November 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
2012/11/20 - the day secretary's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/11/20 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
TM01 |
2012/11/20 - the day director's appointment was terminated
filed on: 20th, November 2012
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed resolve risk LIMITEDcertificate issued on 26/09/12
filed on: 26th, September 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 26th, September 2012
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2012/06/23 with full list of members
filed on: 2nd, July 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/06/30
filed on: 27th, December 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/06/23 with full list of members
filed on: 13th, December 2011
| annual return
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, June 2011
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 15th, June 2011
| capital
|
Free Download
(2 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on 2011/05/23
filed on: 15th, June 2011
| capital
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/06/30
filed on: 31st, March 2011
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/02 director's details were changed
filed on: 12th, August 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/06/23 with full list of members
filed on: 12th, August 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/06/30
filed on: 19th, March 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 2009/09/07 with shareholders record
filed on: 7th, September 2009
| annual return
|
Free Download
(6 pages)
|
288c |
Director's change of particulars
filed on: 25th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 17th, July 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 24th, July 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 10/07/2008 from c/o resolve partners LLP 107-111 fleet street london EC4A 2AB united kingdom
filed on: 10th, July 2008
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2008
| incorporation
|
Free Download
(14 pages)
|