RESOLVE GUARDIAN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Confirmation statement made on 2024-11-15 with updates

View Document

09/01/259 January 2025 Certificate of change of name

View Document

08/01/258 January 2025 Registered office address changed from 27B Throgmorton Street Throgmorton Street London EC2N 2AN England to 255 Ealing Road Ealing Road Wembley HA0 1ET on 2025-01-08

View Document

16/01/2416 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2021-12-31

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2022-12-31

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

13/01/2413 January 2024 Compulsory strike-off action has been discontinued

View Document

10/01/2410 January 2024 Confirmation statement made on 2022-11-15 with no updates

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

09/12/229 December 2022 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2019-12-31

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

16/11/2116 November 2021 Compulsory strike-off action has been discontinued

View Document

15/11/2115 November 2021 Notification of Saeed Azimi as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Appointment of Mr Saeed Azimi as a director on 2021-11-15

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

15/11/2115 November 2021 Cessation of Saeed Hashem Hosseini as a person with significant control on 2021-11-15

View Document

15/11/2115 November 2021 Termination of appointment of Saeed Hashem Hosseini as a director on 2021-11-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/07/1929 July 2019 CESSATION OF SAEED AZIMI AS A PSC

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/07/1929 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAEED AZAM HOSSEINI

View Document

27/07/1927 July 2019 DIRECTOR APPOINTED MR SAEED AZAM HOSSEINI

View Document

27/07/1927 July 2019 APPOINTMENT TERMINATED, DIRECTOR SAEED AZIMI

View Document

26/07/1926 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 02/07/19 STATEMENT OF CAPITAL GBP 1

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/09/1812 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 13/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

09/05/179 May 2017 FIRST GAZETTE

View Document

14/01/1714 January 2017 REGISTERED OFFICE CHANGED ON 14/01/2017 FROM 4 PAUL STREET PAUL STREET LONDON EC2A 4JH ENGLAND

View Document

08/01/178 January 2017 REGISTERED OFFICE CHANGED ON 08/01/2017 FROM FLAT 22, 171 SEYMOUR PLACE LONDON W1H 4AT ENGLAND

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/11/163 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SAEED AZIMI / 03/11/2016

View Document

22/07/1622 July 2016 REGISTERED OFFICE CHANGED ON 22/07/2016 FROM SECOND FLOOR 4 PAUL STREET SHOREDITCH LONDON EC2A 4JH ENGLAND

View Document

10/03/1610 March 2016 CURRSHO FROM 28/02/2017 TO 31/12/2016

View Document

07/03/167 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

17/02/1617 February 2016 Annual return made up to 13 February 2016 with full list of shareholders

View Document

13/02/1513 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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