Company NameResolve Immigration Consultancy Limited
DirectorsElsie Jennifer Boateng and Richard Jacob Lartey Boateng
Company StatusActive
Company Number06025414
CategoryPrivate Limited Company
Incorporation Date12 December 2006(17 years, 4 months ago)
Previous NameExcel Immigration Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMrs Elsie Jennifer Boateng
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleImmigration Consultant
Country of ResidenceEngland
Correspondence Address127 Fencepiece Road
Ilford
IG6 2LD
Secretary NameMr Richard Jacob Lartey Boateng
NationalityBritish
StatusCurrent
Appointed12 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address127 Fencepiece Road
Ilford
IG6 2LD
Director NameMr Richard Jacob Lartey Boateng
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2007(11 months after company formation)
Appointment Duration16 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address127 Fencepiece Road
Ilford
IG6 2LD

Contact

Websiteresolveimmigration.co.uk
Email address[email protected]
Telephone020 85180054
Telephone regionLondon

Location

Registered Address127 Fencepiece Road
Ilford
IG6 2LD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardFairlop
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£6,515
Cash£350

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
22 June 2023Confirmation statement made on 22 June 2023 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 July 2022Director's details changed for Mrs Elsie Jennifer Boateng on 24 June 2022 (2 pages)
28 July 2022Confirmation statement made on 24 June 2022 with updates (4 pages)
9 June 2022Director's details changed for Mrs Elsie Jennifer Boateng on 11 August 2020 (2 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
20 August 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
15 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
11 August 2020Registered office address changed from C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ to 127 Fencepiece Road Ilford IG6 2LD on 11 August 2020 (1 page)
25 June 2020Change of details for Mrs Elsie Boateng as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Change of details for Mr Richard Jacob Lartey Boateng as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
24 June 2020Director's details changed for Mrs Elsie Boateng on 23 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Richard Jacob Lartey Boateng on 23 June 2020 (2 pages)
24 June 2020Change of details for Mrs Elsie Boateng as a person with significant control on 23 June 2020 (2 pages)
24 June 2020Director's details changed for Mr Richard Jacob Lartey Boateng on 23 June 2020 (2 pages)
20 December 2019Confirmation statement made on 12 December 2019 with no updates (3 pages)
18 December 2019Compulsory strike-off action has been discontinued (1 page)
17 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
10 December 2019First Gazette notice for compulsory strike-off (1 page)
8 January 2019Confirmation statement made on 12 December 2018 with no updates (3 pages)
29 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 March 2018Compulsory strike-off action has been discontinued (1 page)
26 March 2018Confirmation statement made on 12 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
23 December 2017Compulsory strike-off action has been discontinued (1 page)
21 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
19 May 2017Confirmation statement made on 12 December 2016 with updates (6 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
25 January 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1
(4 pages)
23 October 2015Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
23 October 2015Registered office address changed from 5 the Parade Monarch Way Ilford Essex IG2 7HT to C/O Ace Accountants and Tax Consultants Ltd 34-36 High Street First Floor Barkingside Essex IG6 2DQ on 23 October 2015 (1 page)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
9 January 2015Annual return made up to 12 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
13 January 2014Registered office address changed from Suite 301 Coventry Chambers 3 Coventry Road Ilford Essex IG1 4QR England on 13 January 2014 (1 page)
13 January 2014Registered office address changed from Suite 301 Coventry Chambers 3 Coventry Road Ilford Essex IG1 4QR England on 13 January 2014 (1 page)
13 January 2014Annual return made up to 12 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
9 January 2013Annual return made up to 12 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 December 2011Director's details changed for Mrs Elsie Boateng on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (2 pages)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
28 December 2011Secretary's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (1 page)
28 December 2011Director's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (2 pages)
28 December 2011Director's details changed for Mrs Elsie Boateng on 28 December 2011 (2 pages)
28 December 2011Secretary's details changed for Mr Richard Jacob Lartey Boateng on 28 December 2011 (1 page)
28 December 2011Annual return made up to 12 December 2011 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from 146a Cranbrook Road Ilford Essex IG1 4LZ on 10 January 2011 (1 page)
10 January 2011Annual return made up to 12 December 2010 with a full list of shareholders (5 pages)
10 January 2011Registered office address changed from 146a Cranbrook Road Ilford Essex IG1 4LZ on 10 January 2011 (1 page)
6 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 November 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
22 May 2010Compulsory strike-off action has been discontinued (1 page)
21 May 2010Director's details changed for Mr Richard Jacob Lartey Boateng on 12 December 2009 (2 pages)
21 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 12 December 2009 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Mr Richard Jacob Lartey Boateng on 12 December 2009 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
3 April 2009Return made up to 12/12/08; full list of members (3 pages)
3 April 2009Location of register of members (1 page)
3 April 2009Registered office changed on 03/04/2009 from suite 1 150 cranbrook road ilford essex IG1 4LZ (1 page)
3 April 2009Registered office changed on 03/04/2009 from suite 1 150 cranbrook road ilford essex IG1 4LZ (1 page)
3 April 2009Location of debenture register (1 page)
3 April 2009Return made up to 12/12/08; full list of members (3 pages)
3 April 2009Location of debenture register (1 page)
3 April 2009Location of register of members (1 page)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
8 January 2008Return made up to 12/12/07; full list of members (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007New director appointed (2 pages)
13 November 2007Registered office changed on 13/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
13 November 2007Registered office changed on 13/11/07 from: 2ND floor 145-157 st.john street london EC1V 4PY (1 page)
31 May 2007Company name changed excel immigration LIMITED\certificate issued on 31/05/07 (2 pages)
31 May 2007Company name changed excel immigration LIMITED\certificate issued on 31/05/07 (2 pages)
12 December 2006Incorporation (14 pages)
12 December 2006Incorporation (14 pages)