RESOVOLUTION LIMITED

Company Documents

DateDescription
02/05/252 May 2025 Amended total exemption full accounts made up to 2023-03-31

View Document

23/04/2523 April 2025 Amended total exemption full accounts made up to 2024-03-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-08 with no updates

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/03/256 March 2025 Registered office address changed from 136 Kensington Church Street Kensington Church Street London W8 4BH England to 129 Station Road London NW4 4NJ on 2025-03-06

View Document

24/11/2424 November 2024 Micro company accounts made up to 2023-03-31

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

08/10/248 October 2024 Compulsory strike-off action has been discontinued

View Document

07/05/247 May 2024 Confirmation statement made on 2024-03-08 with no updates

View Document

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

View Accounts

29/05/2329 May 2023 Registered office address changed from 39 Parkside Cambridge Cambridgeshire CB1 1PN to 136 Kensington Church Street Kensington Church Street London W8 4BH on 2023-05-29

View Document

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

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

25/03/2325 March 2023 Termination of appointment of Kcm Capital Limited as a director on 2023-03-24

View Document

25/03/2325 March 2023 Appointment of Mr Deniss Tsebotarjov as a director on 2023-03-24

View Document

25/03/2325 March 2023 Termination of appointment of Alistair Hewitt Graham Marsella as a director on 2023-03-24

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-08 with no updates

View Document

10/12/2110 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

03/02/203 February 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 CORPORATE DIRECTOR APPOINTED KCM CAPITAL LIMITED

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES

View Document

13/03/1913 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HEWITT GRAHAM MARSELLA / 12/03/2019

View Document

13/03/1913 March 2019 APPOINTMENT TERMINATED, SECRETARY ALISTAIR MARSELLA

View Document

20/02/1920 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

10/01/1710 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

02/04/162 April 2016 Annual return made up to 8 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

11/03/1511 March 2015 Annual return made up to 8 March 2015 with full list of shareholders

View Document

02/02/152 February 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

31/03/1431 March 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

28/01/1428 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

08/03/138 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HEWITT GRAHAM MARSELLA / 15/07/2011

View Document

19/03/1219 March 2012 Annual return made up to 8 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR HEWITT GRAHAM MARSELLA / 15/07/2011

View Document

08/01/128 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

06/05/116 May 2011 SECRETARY APPOINTED MR ALISTAIR HEWITT GRAHAM MARSELLA

View Document

06/05/116 May 2011 DIRECTOR APPOINTED MR ALISTAIR HEWITT GRAHAM MARSELLA

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR OLIVER CHRISTOF

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, SECRETARY DENISS TSEBOTARJOV

View Document

05/05/115 May 2011 APPOINTMENT TERMINATED, DIRECTOR DENISS TSEBOTARJOV

View Document

21/03/1121 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

07/10/107 October 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BA HONS DENISS TSEBOTARJOV / 08/03/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BA HONS OLIVER CHRISTOF / 08/03/2010

View Document

21/10/0921 October 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

07/04/087 April 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER CHRISTOF / 01/10/2007

View Document

29/01/0829 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/03/0628 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

07/12/057 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/058 April 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 NEW DIRECTOR APPOINTED

View Document

13/03/0413 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

09/03/049 March 2004 SECRETARY RESIGNED

View Document

08/03/048 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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