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)
25 Mar 2010 AD01 Registered office address changed from Kirtlington Business Centre Slade Farm Kirtlington Kidlington Oxfordshire OX5 3JA on 25 March 2010
25 Mar 2010 AD01 Registered office address changed from 80 Great Eastern Street London EC2A 3RS on 25 March 2010
03 Mar 2010 TM02 Termination of appointment of Peter Hayes as a secretary
03 Mar 2010 AP03 Appointment of Mr Nicholas O'rorke as a secretary
05 Jan 2010 AA Full accounts made up to 31 March 2009
04 Dec 2009 AP01 Appointment of Mr Peter John Hallett as a director
28 Oct 2009 AP01 Appointment of Mr Peter John Hallett as a director
19 Oct 2009 AP01 Appointment of Mr Stephen Yapp as a director
19 Oct 2009 TM01 Termination of appointment of Timothy Perks as a director
07 Sep 2009 363a Return made up to 28/07/09; full list of members
23 Jul 2009 288b Appointment terminated director martin balaam
06 Mar 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Jan 2009 AA Full accounts made up to 31 March 2008
01 Oct 2008 AA Full accounts made up to 31 March 2007
26 Aug 2008 363a Return made up to 28/07/08; full list of members
17 Dec 2007 MEM/ARTS Memorandum and Articles of Association
07 Nov 2007 CERTNM Company name changed tolerant systems LTD\certificate issued on 07/11/07
02 Aug 2007 363a Return made up to 28/07/07; full list of members
12 Jun 2007 AA Accounts for a small company made up to 31 July 2006
12 Apr 2007 225 Accounting reference date shortened from 31/07/07 to 31/03/07
22 Dec 2006 363a Return made up to 28/07/06; full list of members
27 Nov 2006 288a New secretary appointed
27 Nov 2006 288b Secretary resigned
13 Oct 2006 395 Particulars of mortgage/charge
28 Sep 2006 RESOLUTIONS Resolutions
  • RES13 ‐ Banking documents 18/09/06