- Company Overview for XYZ RESOLUTION LTD (09382043)
- Filing history for XYZ RESOLUTION LTD (09382043)
- People for XYZ RESOLUTION LTD (09382043)
- Charges for XYZ RESOLUTION LTD (09382043)
- More for XYZ RESOLUTION LTD (09382043)
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 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with updates | |
12 Apr 2024 | PSC08 | Notification of a person with significant control statement | |
11 Apr 2024 | PSC07 | Cessation of Vaughn Scott Millette as a person with significant control on 31 December 2023 | |
30 Aug 2023 | CERTNM |
Company name changed robomagic live LIMITED\certificate issued on 30/08/23
|
|
29 Aug 2023 | PSC07 | Cessation of Robert Leonard Hallett as a person with significant control on 9 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Vaughn Scott Millette as a director on 9 August 2023 | |
23 Aug 2023 | AP01 | Appointment of Leigh Feuerstein as a director on 9 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Robert Leonard Hallett as a director on 9 August 2023 | |
23 Aug 2023 | AP01 | Appointment of Eli Ullum as a director on 9 August 2023 | |
23 Aug 2023 | TM01 | Termination of appointment of Daniel Miller as a director on 9 August 2023 | |
06 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with updates | |
01 Mar 2023 | CS01 | Confirmation statement made on 9 January 2023 with updates | |
01 Mar 2023 | AD01 | Registered office address changed from 33 Oval Road London NW1 7EA England to 55 Loudoun Road St John's Wood London NW8 0DL on 1 March 2023 | |
06 Feb 2023 | SH02 | Sub-division of shares on 12 December 2022 | |
27 Jan 2023 | AP01 | Appointment of Daniel Miller as a director on 12 December 2022 | |
27 Jan 2023 | PSC04 | Change of details for Mr Robert Leonard Hallett as a person with significant control on 12 December 2022 | |
27 Jan 2023 | PSC01 | Notification of Vaughn Scott Millette as a person with significant control on 12 December 2022 | |
27 Jan 2023 | AP01 | Appointment of Vaughn Scott Millette as a director on 12 December 2022 | |
29 Dec 2022 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2022 | MA | Memorandum and Articles of Association | |
23 Dec 2022 | MA | Memorandum and Articles of Association | |
22 Dec 2022 | AA | Micro company accounts made up to 31 January 2022 | |
12 Dec 2022 | MR01 | Registration of charge 093820430001, created on 11 December 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from 33 Oval Road Oval Road London NW1 7EA England to 33 Oval Road London NW1 7EA on 27 October 2022 | |
27 Oct 2022 | AD01 | Registered office address changed from Ground Floor 31 Kentish Town Road London NW1 8NL to 33 Oval Road Oval Road London NW1 7EA on 27 October 2022 |