Advanced company searchLink opens in new window

THE RESOLUTE GROUP LIMITED

Company number 11544679

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)
01 Sep 2025 CS01 Confirmation statement made on 30 August 2025 with updates
23 May 2025 AA Total exemption full accounts made up to 31 August 2024
11 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with updates
02 Sep 2024 PSC02 Notification of Lloyds Hamilton Management Consultancy Ltd as a person with significant control on 1 April 2019
31 May 2024 AA Total exemption full accounts made up to 31 August 2023
08 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
16 Apr 2023 AA Micro company accounts made up to 31 August 2022
01 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
09 Aug 2022 PSC04 Change of details for Mr Satbinder Singh Basra as a person with significant control on 24 May 2022
09 Aug 2022 CH01 Director's details changed for Mr Satbinder Singh Basra on 24 May 2022
24 May 2022 AD01 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 24 May 2022
15 Mar 2022 AA Micro company accounts made up to 31 August 2021
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
21 May 2021 AA Micro company accounts made up to 31 August 2020
11 Feb 2021 TM01 Termination of appointment of Russell Edward James as a director on 1 February 2021
01 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
07 Feb 2020 AA Micro company accounts made up to 31 August 2019
16 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with updates
20 Sep 2019 PSC01 Notification of Satbinder Singh Basra as a person with significant control on 1 April 2019
20 Sep 2019 PSC04 Change of details for Mr Philip Michael Crew as a person with significant control on 1 April 2019
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 100
20 Sep 2019 AP01 Appointment of Mr Satbinder Singh Basra as a director on 1 April 2019
20 Sep 2019 AP01 Appointment of Mr Russell Edward James as a director on 1 April 2019
18 Oct 2018 MR01 Registration of charge 115446790001, created on 18 October 2018
27 Sep 2018 AD01 Registered office address changed from 50 Lime Grove Chaddesden Derby DE21 6WL United Kingdom to Kemp House 152 - 160 City Road London EC1V 2NX on 27 September 2018