Advanced company searchLink opens in new window

RESOLUTION VENTURES LTD

Company number 05805878

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 Sep 2023 CS01 Confirmation statement made on 6 September 2023 with no updates
30 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Sep 2022 CS01 Confirmation statement made on 6 September 2022 with no updates
05 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Sep 2021 CS01 Confirmation statement made on 6 September 2021 with no updates
01 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
09 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
17 Sep 2019 AA01 Previous accounting period shortened from 31 May 2019 to 31 December 2018
13 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
18 Feb 2019 AA Accounts for a dormant company made up to 31 May 2018
06 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
21 Feb 2018 AA Accounts for a dormant company made up to 31 May 2017
11 Sep 2017 CS01 Confirmation statement made on 11 September 2017 with no updates
23 Sep 2016 CS01 Confirmation statement made on 11 September 2016 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 May 2016
04 Feb 2016 AP01 Appointment of Sir Clive Adam Cowdery as a director on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from 2 Queen Anne's Gate 2 Queen Anne's Gate London SW1H 9AA England to 2 Queen Anne's Gate London SW1H 9AA on 4 February 2016
04 Feb 2016 TM01 Termination of appointment of Andrew John Cooper as a director on 4 February 2016
04 Feb 2016 TM02 Termination of appointment of Naomi Jane Cooper as a secretary on 4 February 2016
04 Feb 2016 AD01 Registered office address changed from 2 Restormel Terrace Falmouth Cornwall TR11 3HW to 2 Queen Anne's Gate London SW1H 9AA on 4 February 2016
25 Jan 2016 AA Accounts for a dormant company made up to 31 May 2015
18 Nov 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
31 Oct 2014 AA Accounts for a dormant company made up to 31 May 2014