THE RESOLUTION ENGINE LTD

Company Documents

DateDescription
24/10/2524 October 2025 NewPurchase of own shares. Shares purchased into treasury:

View Document

03/10/253 October 2025 NewStatement of capital following an allotment of shares on 2025-10-01

View Document

03/10/253 October 2025 NewConfirmation statement made on 2025-10-03 with updates

View Document

05/08/255 August 2025 Cessation of D&I Associates Ltd as a person with significant control on 2025-08-01

View Document

23/06/2523 June 2025 Termination of appointment of David John Venter as a director on 2025-06-10

View Document

01/02/251 February 2025 Confirmation statement made on 2025-02-01 with updates

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-30

View Document

31/01/2531 January 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

17/12/2417 December 2024 Statement of capital following an allotment of shares on 2024-12-17

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-17 with updates

View Document

13/11/2413 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-13

View Document

08/11/248 November 2024 Notification of D&I Associates Ltd as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-08 with updates

View Document

08/11/248 November 2024 Notification of Leolibra Ltd as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Notification of Green Transformation Tech Consulting Ltd as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Cessation of Robin Green as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Cessation of Jonathan Nicol Jacobs as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Cessation of David John Venter as a person with significant control on 2024-10-14

View Document

08/11/248 November 2024 Statement of capital following an allotment of shares on 2024-10-14

View Document

01/08/241 August 2024 Current accounting period shortened from 2025-04-30 to 2025-03-31

View Document

01/08/241 August 2024 Registered office address changed from 4 Hornchurch Close Kingston upon Thames KT2 5GH United Kingdom to 25 Claremont Avenue Sunbury-on-Thames TW16 5LX on 2024-08-01

View Document

05/07/245 July 2024 Statement of capital following an allotment of shares on 2024-04-13

View Document

24/06/2424 June 2024 Notification of Robin Green as a person with significant control on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Mr Jonathan Nicol Jacobs as a director on 2024-06-24

View Document

24/06/2424 June 2024 Appointment of Mr Robin Green as a director on 2024-06-24

View Document

24/06/2424 June 2024 Notification of Jonathan Nicol Jacobs as a person with significant control on 2024-06-24

View Document

03/04/243 April 2024 Incorporation

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