Advanced company searchLink opens in new window

REDCENTRIC MANAGED SOLUTIONS LIMITED

Company number 03410223

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2016 TM01 Termination of appointment of Timothy James Coleman as a director on 6 November 2016
14 Nov 2016 TM02 Termination of appointment of Timothy James Coleman as a secretary on 6 November 2016
01 Nov 2016 AA Accounts for a dormant company made up to 31 March 2016
03 Oct 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 034102230008
11 Jul 2016 CS01 Confirmation statement made on 6 July 2016 with updates
11 Jul 2016 AP03 Appointment of Mr Timothy James Coleman as a secretary on 30 June 2016
11 Jul 2016 TM02 Termination of appointment of Estelle Louise Croft as a secretary on 30 June 2016
08 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
08 Oct 2015 TM01 Termination of appointment of Anthony Charles Weaver as a director on 8 October 2015
08 Oct 2015 AP01 Appointment of Mr Fraser St John Fisher as a director on 8 October 2015
22 Sep 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
23 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of various agreements 01/04/2015
08 Apr 2015 MR01 Registration of charge 034102230008, created on 1 April 2015
02 Apr 2015 MR04 Satisfaction of charge 034102230007 in full
15 Feb 2015 AP03 Appointment of Miss Estelle Louise Croft as a secretary on 1 February 2015
15 Feb 2015 TM02 Termination of appointment of Paul Harvey Myhill as a secretary on 1 February 2015
17 Nov 2014 AA Full accounts made up to 31 March 2014
08 Sep 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100
01 Jul 2014 AD01 Registered office address changed from Newton House Cambridge Business Park, Cowley Road Cambridge CB4 0WZ United Kingdom on 1 July 2014
11 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
11 Feb 2014 AP01 Appointment of Mr Timothy James Coleman as a director
19 Dec 2013 MR04 Satisfaction of charge 034102230006 in full
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture, facilities agreement etc 15/11/2013
12 Dec 2013 MR01 Registration of charge 034102230007
11 Dec 2013 MR04 Satisfaction of charge 4 in full