Advanced company searchLink opens in new window

RESOLV COMPUTERS LIMITED

Company number 01831276

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)
19 Jan 2011 CH03 Secretary's details changed for Mr Subhash Ramoutar on 19 January 2011
20 Aug 2010 AA Full accounts made up to 28 February 2010
02 Feb 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
31 Jul 2009 363a Return made up to 31/12/08; no change of members
05 May 2009 AA Full accounts made up to 28 February 2009
05 May 2009 AA Full accounts made up to 31 December 2007
14 Nov 2008 225 Accounting reference date extended from 31/12/2008 to 28/02/2009
26 Sep 2008 363s Return made up to 31/12/07; full list of members
  • 363(287) ‐ Registered office changed on 26/09/08
26 Mar 2008 288a Director appointed susan wendy moser
17 Mar 2008 288a Secretary appointed subhash ramoutar
17 Mar 2008 288b Appointment terminated secretary peter cowen
17 Mar 2008 287 Registered office changed on 17/03/2008 from henley park pirbright road nr normandy surrey GU3 2AF
17 Mar 2008 288b Appointment terminated director jacques malherbe
06 Mar 2008 363a Return made up to 31/12/06; full list of members
05 Mar 2008 288a Director appointed paul moser
15 Jan 2008 AA Accounts for a small company made up to 28 February 2007
15 Jan 2008 288b Director resigned
09 Jan 2008 225 Accounting reference date shortened from 28/02/08 to 31/12/07
02 Jun 2007 288a New director appointed
02 Jun 2007 288a New secretary appointed
02 Jun 2007 288b Director resigned
02 Jun 2007 288b Secretary resigned
19 Apr 2007 225 Accounting reference date extended from 31/12/06 to 28/02/07
12 Apr 2007 AA Accounts for a small company made up to 31 December 2005
31 Jan 2007 403a Declaration of satisfaction of mortgage/charge