- Company Overview for THE RESOLUTE GROUP LIMITED (11544679)
- Filing history for THE RESOLUTE GROUP LIMITED (11544679)
- People for THE RESOLUTE GROUP LIMITED (11544679)
- Charges for THE RESOLUTE GROUP LIMITED (11544679)
- More for THE RESOLUTE GROUP LIMITED (11544679)
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
|
|
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 |