Advanced company searchLink opens in new window

RESERO CONSULTANTS LIMITED

Company number 10521347

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)
16 Jan 2024 CERTNM Company name changed evora edge LIMITED\certificate issued on 16/01/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-01-12
14 Jan 2024 AP01 Appointment of Mr Thomas Alexander Kebble as a director on 1 January 2024
12 Jan 2024 AP01 Appointment of Mr Alan Dudley Christie as a director on 1 January 2024
11 Jan 2024 AP01 Appointment of Mr Joseph Janis Gubats as a director on 1 January 2024
11 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
04 May 2023 AA Total exemption full accounts made up to 31 December 2022
12 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 31 December 2021
17 Jan 2022 CH01 Director's details changed for Mr Adrian Willets on 17 January 2022
20 Dec 2021 AP01 Appointment of Mr Adrian Willets as a director on 1 March 2021
20 Dec 2021 AP01 Appointment of Mr Graham Baxter as a director on 1 March 2021
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
13 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
03 Mar 2021 RP04CS01 Second filing of Confirmation Statement dated 11 December 2020
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 MA Memorandum and Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jan 2021 CS01 11/12/20 Statement of Capital gbp 300
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 03/03/2021
11 Jan 2021 SH01 Statement of capital following an allotment of shares on 3 September 2020
  • GBP 200
08 Jan 2021 PSC07 Cessation of Evora Global Limited as a person with significant control on 31 July 2020
03 Sep 2020 SH08 Change of share class name or designation
11 Aug 2020 TM01 Termination of appointment of Christopher Mark Bennett as a director on 7 August 2020
01 May 2020 MR01 Registration of charge 105213470001, created on 27 April 2020