Advanced company searchLink opens in new window

RSSCAN LAB. LTD.

Company number 03785121

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)
18 Oct 2023 PSC08 Notification of a person with significant control statement
18 Oct 2023 PSC07 Cessation of Richard Beresford as a person with significant control on 16 October 2023
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
26 Sep 2023 CH01 Director's details changed for Bente Elisabeth Smith Rewse on 14 August 2023
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 161.74253
21 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 September 2023
  • GBP 161.19363
09 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
30 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with updates
28 Jun 2022 TM01 Termination of appointment of Christopher Brian Smith-Rewse as a director on 18 May 2022
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 11/12/2019
  • RES10 ‐ Resolution of allotment of securities
28 Mar 2022 MA Memorandum and Articles of Association
28 Mar 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 155.32257
23 Mar 2022 SH01 Statement of capital following an allotment of shares on 23 March 2022
  • GBP 146.19447
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 146.04953
04 Feb 2022 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 146.02053
04 Oct 2021 PSC04 Change of details for Mr Richard Beresford as a person with significant control on 1 October 2021
04 Oct 2021 CH01 Director's details changed for Mr Simon Anthony Glidden Henderson on 1 October 2021
04 Oct 2021 CH01 Director's details changed for Mr Nicholas John De La Poer Beresford on 1 October 2021
04 Oct 2021 CH01 Director's details changed for Mrs Jennifer Karen De La Poer Beresford on 1 October 2021
04 Oct 2021 AD01 Registered office address changed from 14 Pegasus Orion Avenue Great Blakenham Ipswich Suffolk IP6 0LW to 46 Boss Hall Road Boss Hall Business Park Ipswich Suffolk IP1 5BN on 4 October 2021
10 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 145.95755
05 Aug 2021 SH01 Statement of capital following an allotment of shares on 5 August 2021
  • GBP 145.77816