REZOLVE LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-07-02

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/08/2420 August 2024 Satisfaction of charge 097738230002 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 097738230001 in full

View Document

20/08/2420 August 2024 Satisfaction of charge 097738230003 in full

View Document

12/07/2412 July 2024 Appointment of a voluntary liquidator

View Document

12/07/2412 July 2024 Registered office address changed from 3rd Floor 80 New Bond Street Mayfair London W1S 1SB United Kingdom to 45 Gresham Street London EC2V 7BG on 2024-07-12

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Resolutions

View Document

17/06/2417 June 2024 Statement of capital on 2024-06-13

View Document

17/06/2417 June 2024 Resolutions

View Document

14/06/2414 June 2024 Statement of capital following an allotment of shares on 2024-06-13

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

11/06/2411 June 2024 Resolutions

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

19/02/2419 February 2024 Resolutions

View Document

13/02/2413 February 2024 Statement of capital following an allotment of shares on 2024-02-06

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

02/02/242 February 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/08/2315 August 2023 Resolutions

View Document

15/08/2315 August 2023 Resolutions

View Document

01/06/231 June 2023 Registration of charge 097738230003, created on 2023-05-23

View Document

23/05/2323 May 2023 Termination of appointment of Igor Lychagov as a director on 2023-05-19

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-20 with updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

13/02/2313 February 2023 Statement of capital following an allotment of shares on 2023-01-27

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

02/02/232 February 2023 Resolutions

View Document

31/01/2331 January 2023 Statement of capital following an allotment of shares on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

20/12/2220 December 2022 Resolutions

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-12-07

View Document

13/12/2213 December 2022 Statement of capital following an allotment of shares on 2022-11-30

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

28/11/2228 November 2022 Resolutions

View Document

24/11/2224 November 2022 Statement of capital following an allotment of shares on 2022-11-16

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

21/11/2221 November 2022 Registration of charge 097738230002, created on 2022-11-21

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

12/10/2212 October 2022 Resolutions

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-11

View Document

22/02/2222 February 2022 Statement of capital following an allotment of shares on 2022-02-17

View Document

31/01/2231 January 2022 Appointment of Dr. Stephen Mark Perry as a director on 2022-01-01

View Document

31/01/2231 January 2022 Appointment of Dr. Derek Brian Smith as a director on 2022-01-01

View Document

20/12/2120 December 2021 Termination of appointment of Yasin Sebastian Qureshi as a director on 2021-12-08

View Document

17/12/2117 December 2021 Registration of charge 097738230001, created on 2021-12-16

View Document

19/11/2119 November 2021 Statement of capital following an allotment of shares on 2021-11-15

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021

View Document

22/09/2122 September 2021 Statement of capital on 2021-09-22

View Document

06/04/216 April 2021 FIRST GAZETTE

View Document

01/04/211 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

15/03/2115 March 2021 SUB-DIVISION 08/02/21

View Document

03/03/213 March 2021 17/12/20 STATEMENT OF CAPITAL GBP 92523.84

View Document

26/02/2126 February 2021 ALTER ARTICLES 08/02/2021

View Document

26/02/2126 February 2021 SUB-DIVISION 08/02/21

View Document

15/01/2115 January 2021 30/10/20 STATEMENT OF CAPITAL GBP 92271.84

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/09/202 September 2020 13/08/20 STATEMENT OF CAPITAL GBP 91521.84

View Document

02/07/202 July 2020 29/06/20 STATEMENT OF CAPITAL GBP 89271.84

View Document

01/07/201 July 2020 22/06/20 STATEMENT OF CAPITAL GBP 89231.84

View Document

18/05/2018 May 2020 ARTICLES OF ASSOCIATION

View Document

18/05/2018 May 2020 ALTER ARTICLES 11/03/2020

View Document

15/05/2015 May 2020 30/04/20 STATEMENT OF CAPITAL GBP 87731.84

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

05/05/205 May 2020 ALTER ARTICLES 20/04/2020

View Document

05/05/205 May 2020 ARTICLES OF ASSOCIATION

View Document

30/04/2030 April 2020 31/03/20 STATEMENT OF CAPITAL GBP 87571.24

View Document

30/04/2030 April 2020 30/03/20 STATEMENT OF CAPITAL GBP 85141.24

View Document

30/04/2030 April 2020 18/01/20 STATEMENT OF CAPITAL GBP 81391.24

View Document

24/04/2024 April 2020 DIRECTOR APPOINTED YASIN SEBASTIAN QURESHI

View Document

12/02/2012 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 80516.24

View Document

04/02/204 February 2020 31/01/20 STATEMENT OF CAPITAL GBP 80145.57

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 13/12/19 STATEMENT OF CAPITAL GBP 79774.9

View Document

18/12/1918 December 2019 09/12/19 STATEMENT OF CAPITAL GBP 79363.04

View Document

29/11/1929 November 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED SIR DAVID WRIGHT GCMG LVO

View Document

10/10/1910 October 2019 DIRECTOR APPOINTED IGOR LYCHAGOV

View Document

07/10/197 October 2019 24/09/19 STATEMENT OF CAPITAL GBP 74342.45

View Document

07/10/197 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 74363.04

View Document

07/10/197 October 2019 28/08/19 STATEMENT OF CAPITAL GBP 73724.66

View Document

29/08/1929 August 2019 01/08/19 STATEMENT OF CAPITAL GBP 77707.66

View Document

29/08/1929 August 2019 30/07/19 STATEMENT OF CAPITAL GBP 74930.43

View Document

14/08/1914 August 2019 ALTER ARTICLES 01/08/2019

View Document

14/08/1914 August 2019 ARTICLES OF ASSOCIATION

View Document

15/07/1915 July 2019 01/07/19 STATEMENT OF CAPITAL GBP 74436.2

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/06/1919 June 2019 ADOPT ARTICLES 05/06/2019

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PERRY

View Document

03/04/193 April 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM UNIT 1 15 WEDDERBURN ROAD LONDON NW3 5QS UNITED KINGDOM

View Document

14/01/1914 January 2019 01/12/18 STATEMENT OF CAPITAL GBP 66983.02

View Document

20/11/1820 November 2018 19/11/18 STATEMENT OF CAPITAL GBP 53668.02

View Document

12/09/1812 September 2018 23/08/18 STATEMENT OF CAPITAL GBP 53539.44

View Document

18/08/1818 August 2018 DISS40 (DISS40(SOAD))

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

16/08/1816 August 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY MAX

View Document

14/08/1814 August 2018 FIRST GAZETTE

View Document

31/07/1831 July 2018 11/06/18 STATEMENT OF CAPITAL GBP 53125.06

View Document

12/06/1812 June 2018 30/04/18 STATEMENT OF CAPITAL GBP 52709.71

View Document

16/05/1816 May 2018 ADOPT ARTICLES 02/05/2018

View Document

09/05/189 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL MAURICE WAGNER

View Document

08/05/188 May 2018 CESSATION OF DBLP SEA COW AS A PSC

View Document

27/11/1727 November 2017 ADOPT ARTICLES 30/10/2017

View Document

20/07/1720 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/06/179 June 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

24/01/1724 January 2017 17/01/17 STATEMENT OF CAPITAL GBP 50233.55

View Document

08/12/168 December 2016 30/09/16 STATEMENT OF CAPITAL GBP 46336.64

View Document

08/12/168 December 2016 25/11/16 STATEMENT OF CAPITAL GBP 49306.82

View Document

24/11/1624 November 2016 ADOPT ARTICLES 31/10/2016

View Document

18/10/1618 October 2016 DIRECTOR APPOINTED DR STEPHEN MARK PERRY

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM THE MET BUILDING 9TH FLOOR, 22 PERCY STREET LONDON W1T 2BU ENGLAND

View Document

16/08/1616 August 2016 12/08/16 STATEMENT OF CAPITAL GBP 18719.39

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED MR ANTHONY CHRISTOPHER JOHN SHARP

View Document

11/08/1611 August 2016 ARTICLES OF ASSOCIATION

View Document

01/08/161 August 2016 09/06/16 STATEMENT OF CAPITAL GBP 14225.09

View Document

27/07/1627 July 2016 SUB-DIVISION 09/06/16

View Document

14/07/1614 July 2016 ADOPT ARTICLES 09/06/2016

View Document

08/07/168 July 2016 DIRECTOR APPOINTED MR JEFFREY ALAN MAX

View Document

07/07/167 July 2016 DIRECTOR APPOINTED MR DANIEL MAURICE WAGNER

View Document

20/06/1620 June 2016 ADOPT ARTICLES 09/06/2016

View Document

20/04/1620 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 COMPANY NAME CHANGED POWA COMMERCE LIMITED CERTIFICATE ISSUED ON 08/03/16

View Document

25/02/1625 February 2016 COMPANY NAME CHANGED SOUL SEEKER LIMITED CERTIFICATE ISSUED ON 25/02/16

View Document

23/02/1623 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 REGISTERED OFFICE CHANGED ON 22/02/2016 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH UNITED KINGDOM

View Document

19/02/1619 February 2016 DIRECTOR APPOINTED JOHN WAGNER

View Document

19/02/1619 February 2016 16/02/16 STATEMENT OF CAPITAL GBP 10000

View Document

19/02/1619 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WILLIAMS

View Document

11/09/1511 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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