FRESOLUTE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-27 with no updates |
| 07/01/257 January 2025 | Total exemption full accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 27/09/2427 September 2024 | Confirmation statement made on 2024-09-27 with no updates |
| 05/02/245 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 02/10/232 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
| 10/01/2310 January 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 05/10/225 October 2022 | Confirmation statement made on 2022-09-27 with no updates |
| 16/12/2116 December 2021 | Total exemption full accounts made up to 2021-10-31 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 28/09/2128 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
| 26/03/2126 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
| 16/02/2116 February 2021 | REGISTERED OFFICE CHANGED ON 16/02/2021 FROM C/O AZETS, VENTURA HOUSE VENTURA PARK ROAD TAMWORTH B78 3HL ENGLAND |
| 11/02/2111 February 2021 | REGISTERED OFFICE CHANGED ON 11/02/2021 FROM UNIT N IVANHOE BUSINESS PARK IVANHOE PARK WAY ASHBY-DE-LA-ZOUCH LE65 2AB ENGLAND |
| 02/12/202 December 2020 | CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 05/03/205 March 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES |
| 25/02/1925 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES |
| 24/07/1824 July 2018 | REGISTERED OFFICE CHANGED ON 24/07/2018 FROM ELSMORE HOUSE 14A THE GREEN ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JU |
| 12/03/1812 March 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 08/10/17, WITH UPDATES |
| 16/02/1716 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES |
| 18/03/1618 March 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 26/10/1526 October 2015 | Annual return made up to 8 October 2015 with full list of shareholders |
| 20/07/1520 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 10/10/1410 October 2014 | Annual return made up to 8 October 2014 with full list of shareholders |
| 23/04/1423 April 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 08/10/138 October 2013 | Annual return made up to 8 October 2013 with full list of shareholders |
| 08/07/138 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 03/07/133 July 2013 | REGISTERED OFFICE CHANGED ON 03/07/2013 FROM 14A THE GREEN ASHBY-DE-LA-ZOUCH LEICESTERSHIRE LE65 1JU ENGLAND |
| 17/06/1317 June 2013 | REGISTERED OFFICE CHANGED ON 17/06/2013 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5UA ENGLAND |
| 13/11/1213 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
| 12/11/1212 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HOWARD / 01/10/2012 |
| 12/11/1212 November 2012 | REGISTERED OFFICE CHANGED ON 12/11/2012 FROM 4TH FLOOR CLERK'S WELL HOUSE 20 BRITTON STREET LONDON EC1M 5TU UNITED KINGDOM |
| 12/11/1212 November 2012 | 01/10/12 STATEMENT OF CAPITAL GBP 99 |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 28/10/1128 October 2011 | DIRECTOR APPOINTED JONATHAN HOWARD |
| 14/10/1114 October 2011 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 11/10/1111 October 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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