Advanced company searchLink opens in new window

REZATEC LIMITED

Company number 07940023

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)
28 Dec 2023 AM10 Administrator's progress report
12 Jul 2023 AM06 Notice of deemed approval of proposals
22 Jun 2023 AM03 Statement of administrator's proposal
22 Jun 2023 AM02 Statement of affairs with form AM02SOA
13 Jun 2023 AD01 Registered office address changed from Quad One Becquerel Avenue Harwell, Didcot Oxfordshire OX11 0RA United Kingdom to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on 13 June 2023
09 Jun 2023 AM01 Appointment of an administrator
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 677.1037
10 Jan 2023 SH01 Statement of capital following an allotment of shares on 16 December 2022
  • GBP 675.1037
04 Jan 2023 AA Accounts for a small company made up to 31 March 2022
15 Dec 2022 SH01 Statement of capital following an allotment of shares on 30 November 2022
  • GBP 665.5287
25 Nov 2022 SH01 Statement of capital following an allotment of shares on 31 October 2022
  • GBP 644.6196
01 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 October 2022
  • GBP 614.6196
14 Oct 2022 TM01 Termination of appointment of Ian Robert Cole as a director on 30 September 2022
02 Sep 2022 SH01 Statement of capital following an allotment of shares on 17 August 2022
  • GBP 590.9245
12 Aug 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Increase in shares 08/08/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Aug 2022 MA Memorandum and Articles of Association
20 May 2022 CS01 Confirmation statement made on 9 May 2022 with updates
18 Feb 2022 AP03 Appointment of Mr. Phillip Charles Clarke as a secretary on 1 February 2022
18 Feb 2022 AP01 Appointment of Mr. Mark Philip Duke as a director on 1 February 2022
18 Feb 2022 TM02 Termination of appointment of Charlotte Emma Dewey as a secretary on 1 February 2022
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 518.275
22 Dec 2021 AA Group of companies' accounts made up to 31 March 2021
13 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertiable loan and the issue of shares warrants loan 13/08/2021
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Convertiable loan, warrant instrument 06/08/2021
  • RES10 ‐ Resolution of allotment of securities
07 Sep 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities