RESOLVE FINANCIAL ADVISORS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Registered office address changed from Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS United Kingdom to Boardwalk 1st Floor 21 Little Peter Street Manchester M15 4PS on 2025-02-27

View Document

21/11/2421 November 2024 Micro company accounts made up to 2024-03-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/05/2420 May 2024 Registered office address changed from 4th Floor St George's House 56 Peter Street Manchester M2 3NQ to Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 2024-05-20

View Document

20/05/2420 May 2024 Director's details changed for Mr Jamie Stefan Kordecki on 2024-05-20

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/10/2318 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

17/08/2317 August 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Micro company accounts made up to 2021-03-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMIE STEFAN KORDECKI / 07/10/2017

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

24/08/1724 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DIAMOND

View Document

24/08/1724 August 2017 CESSATION OF STEPHEN DIAMOND AS A PSC

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/12/1510 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

29/04/1529 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BENSON

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEFAN KORDECKI / 12/01/2015

View Document

12/01/1512 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BENSON

View Document

12/01/1512 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DIAMOND / 12/01/2015

View Document

12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM SALE FOOTBALL CLUB HEYWOOD ROAD SALE CHESHIRE M33 3WB

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/08/136 August 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

19/04/1319 April 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/05/1211 May 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

10/01/1210 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

05/09/115 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/06/116 June 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GRAHAM BENSON / 31/07/2010

View Document

06/06/116 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE STEFAN KORDECKI / 31/07/2010

View Document

03/06/113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN DIAMOND / 31/07/2010

View Document

03/06/113 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL STUART KENYON / 31/07/2010

View Document

27/07/1027 July 2010 14/07/10 STATEMENT OF CAPITAL GBP 100

View Document

27/07/1027 July 2010 DIRECTOR APPOINTED PAUL GRAHAM BENSON

View Document

27/07/1027 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/108 July 2010 18/06/10 STATEMENT OF CAPITAL GBP 80

View Document

17/06/1017 June 2010 SECRETARY APPOINTED MICHAEL STUART KENYON

View Document

10/06/1010 June 2010 REGISTERED OFFICE CHANGED ON 10/06/2010 FROM 1ST FLOOR 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR ENGLAND

View Document

09/06/109 June 2010 DIRECTOR APPOINTED STEPHEN DIAMOND

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, DIRECTOR EDWARD OWEN

View Document

08/06/108 June 2010 DIRECTOR APPOINTED JAMIE STEFAN KORDECKI

View Document

08/06/108 June 2010 APPOINTMENT TERMINATED, SECRETARY EDWARD OWEN

View Document

08/04/108 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company