Advanced company searchLink opens in new window

XYZ RESOLUTION LTD

Company number 09382043

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-29
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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