THE RESOLUTION ENGINE LTD
Company Documents
| Date | Description |
|---|---|
| 24/10/2524 October 2025 New | Purchase of own shares. Shares purchased into treasury: |
| 03/10/253 October 2025 New | Statement of capital following an allotment of shares on 2025-10-01 |
| 03/10/253 October 2025 New | Confirmation statement made on 2025-10-03 with updates |
| 05/08/255 August 2025 | Cessation of D&I Associates Ltd as a person with significant control on 2025-08-01 |
| 23/06/2523 June 2025 | Termination of appointment of David John Venter as a director on 2025-06-10 |
| 01/02/251 February 2025 | Confirmation statement made on 2025-02-01 with updates |
| 31/01/2531 January 2025 | Statement of capital following an allotment of shares on 2025-01-30 |
| 31/01/2531 January 2025 | Statement of capital following an allotment of shares on 2025-01-28 |
| 17/12/2417 December 2024 | Statement of capital following an allotment of shares on 2024-12-17 |
| 17/12/2417 December 2024 | Confirmation statement made on 2024-12-17 with updates |
| 13/11/2413 November 2024 | Second filing of a statement of capital following an allotment of shares on 2024-04-13 |
| 08/11/248 November 2024 | Notification of D&I Associates Ltd as a person with significant control on 2024-10-14 |
| 08/11/248 November 2024 | Confirmation statement made on 2024-11-08 with updates |
| 08/11/248 November 2024 | Notification of Leolibra Ltd as a person with significant control on 2024-10-14 |
| 08/11/248 November 2024 | Notification of Green Transformation Tech Consulting Ltd as a person with significant control on 2024-10-14 |
| 08/11/248 November 2024 | Cessation of Robin Green as a person with significant control on 2024-10-14 |
| 08/11/248 November 2024 | Cessation of Jonathan Nicol Jacobs as a person with significant control on 2024-10-14 |
| 08/11/248 November 2024 | Cessation of David John Venter as a person with significant control on 2024-10-14 |
| 08/11/248 November 2024 | Statement of capital following an allotment of shares on 2024-10-14 |
| 01/08/241 August 2024 | Current accounting period shortened from 2025-04-30 to 2025-03-31 |
| 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 |
| 05/07/245 July 2024 | Statement of capital following an allotment of shares on 2024-04-13 |
| 24/06/2424 June 2024 | Notification of Robin Green as a person with significant control on 2024-06-24 |
| 24/06/2424 June 2024 | Appointment of Mr Jonathan Nicol Jacobs as a director on 2024-06-24 |
| 24/06/2424 June 2024 | Appointment of Mr Robin Green as a director on 2024-06-24 |
| 24/06/2424 June 2024 | Notification of Jonathan Nicol Jacobs as a person with significant control on 2024-06-24 |
| 03/04/243 April 2024 | Incorporation |
More Company Information
Recently Viewed
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