About

Registered Number: 04338457
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1.21 East London Works, 75 Whitechapel Road, London, E1 1DU,

 

Resolutions Ltd was founded on 12 December 2001. The companies director is listed as Covell, Jason Paul in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COVELL, Jason Paul 01 March 2003 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 August 2020
AD01 - Change of registered office address 18 August 2020
CS01 - N/A 18 August 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 09 August 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 08 August 2018
CS01 - N/A 20 December 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 04 January 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 09 January 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 07 January 2014
RESOLUTIONS - N/A 11 October 2013
SH08 - Notice of name or other designation of class of shares 11 October 2013
SH01 - Return of Allotment of shares 11 October 2013
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 15 September 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 January 2010
AD01 - Change of registered office address 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 03 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 29 October 2007
287 - Change in situation or address of Registered Office 11 September 2007
363a - Annual Return 01 January 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 01 February 2006
287 - Change in situation or address of Registered Office 28 November 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 12 October 2005
363a - Annual Return 13 January 2005
AA - Annual Accounts 15 October 2004
363a - Annual Return 16 March 2004
AA - Annual Accounts 02 September 2003
288a - Notice of appointment of directors or secretaries 09 March 2003
288a - Notice of appointment of directors or secretaries 08 February 2003
363a - Annual Return 16 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2002
CERTNM - Change of name certificate 24 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.