RESOLVE ADVISORY LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 New

View Document

19/05/2519 May 2025 Change of details for Evelyn Partners Ps Holdings Limited as a person with significant control on 2025-03-31

View Document

11/03/2511 March 2025 Previous accounting period shortened from 2025-03-31 to 2024-12-31

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with updates

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/12/2413 December 2024 Termination of appointment of Charlotte Davies as a director on 2024-12-02

View Document

13/12/2413 December 2024 Termination of appointment of Paul Robert Geddes as a director on 2024-12-02

View Document

13/12/2413 December 2024 Termination of appointment of Charlotte Davies as a secretary on 2024-12-02

View Document

13/12/2413 December 2024 Appointment of Ms Melanie Jayne Barnett as a director on 2024-12-02

View Document

13/12/2413 December 2024 Appointment of Andrew Wilkes as a director on 2024-12-02

View Document

13/12/2413 December 2024 Appointment of Ms Melanie Jayne Barnett as a secretary on 2024-12-02

View Document

13/11/2413 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

13/11/2413 November 2024 Notification of Evelyn Partners Ps Holdings Limited as a person with significant control on 2024-10-28

View Document

13/11/2413 November 2024 Cessation of Cameron Frazer Gunn as a person with significant control on 2024-10-28

View Document

13/11/2413 November 2024 Cessation of Mark Christopher Supperstone as a person with significant control on 2024-10-28

View Document

11/11/2411 November 2024 Appointment of Mr Paul Robert Geddes as a director on 2024-10-28

View Document

09/11/249 November 2024 Appointment of Mr Andrew Martin Baddeley as a director on 2024-10-28

View Document

07/11/247 November 2024 Termination of appointment of Cameron Frazer Gunn as a director on 2024-10-28

View Document

07/11/247 November 2024 Appointment of Ms Charlotte Davies as a director on 2024-10-28

View Document

07/11/247 November 2024 Registered office address changed from 22 York Buildings John Adam Street London WC2N 6JU England to 45 Gresham Street London EC2V 7BG on 2024-11-07

View Document

07/11/247 November 2024 Termination of appointment of Mark Christopher Supperstone as a director on 2024-10-28

View Document

07/11/247 November 2024 Appointment of Ms Charlotte Davies as a secretary on 2024-10-28

View Document

21/10/2421 October 2024 Satisfaction of charge 094495620001 in full

View Document

04/03/244 March 2024 Confirmation statement made on 2024-02-19 with updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

10/12/2310 December 2023 Memorandum and Articles of Association

View Document

10/12/2310 December 2023 Sub-division of shares on 2023-11-15

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

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

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

08/01/238 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

07/01/227 January 2022 Accounts for a small company made up to 2021-03-31

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

03/01/203 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CAMERON FRAZER GUNN / 01/08/2019

View Document

16/08/1916 August 2019 PSC'S CHANGE OF PARTICULARS / MR CAMERON FRAZER GUNN / 01/08/2019

View Document

05/03/195 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 COMPANY NAME CHANGED RESOLVE PARTNERS LIMITED CERTIFICATE ISSUED ON 12/09/18

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON HARRIS

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON FRY

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

03/01/183 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 REGISTERED OFFICE CHANGED ON 08/09/2017 FROM RESOLVE PARTNERS LIMITED YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU ENGLAND

View Document

06/09/176 September 2017 REGISTERED OFFICE CHANGED ON 06/09/2017 FROM 48 WARWICK STREET LONDON W1B 5NL

View Document

27/07/1727 July 2017 ADOPT ARTICLES 19/08/2015

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

21/10/1621 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2LB UNITED KINGDOM

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR SIMON FRY

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR SIMON HARRIS

View Document

24/02/1624 February 2016 CURREXT FROM 28/02/2016 TO 31/03/2016

View Document

24/02/1624 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

26/08/1526 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094495620001

View Document

20/04/1520 April 2015 ADOPT ARTICLES 31/03/2015

View Document

01/04/151 April 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/04/151 April 2015 COMPANY NAME CHANGED RP1 LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

19/02/1519 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