Advanced company searchLink opens in new window

REDCENTRIC SOLUTIONS LIMITED

Company number 08322856

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)
01 Jul 2014 AD01 Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 1 July 2014
01 Jul 2014 CERTNM Company name changed intechnology managed services LIMITED\certificate issued on 01/07/14
  • RES15 ‐ Change company name resolution on 2014-06-30
  • NM01 ‐ Change of name by resolution
06 Jun 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-06-06
  • GBP 53,000,000
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 AP03 Appointment of Mr Paul Myhill as a secretary
16 Dec 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Debenture, facilities agreement etc 06/12/2013
12 Dec 2013 MR01 Registration of charge 083228560002
10 Dec 2013 AP01 Appointment of Mr Peter John Hallett as a director
10 Dec 2013 TM01 Termination of appointment of Peter Wilkinson as a director
10 Dec 2013 TM01 Termination of appointment of Richard James as a director
10 Dec 2013 TM01 Termination of appointment of Andrew Kaberry as a director
10 Dec 2013 AP01 Appointment of Mr Anthony Charles Weaver as a director
10 Dec 2013 TM02 Termination of appointment of Richard James as a secretary
10 Dec 2013 AD01 Registered office address changed from Central House Beckwith Knowle Otley Road Harrogate North Yorkshire HG3 1UG United Kingdom on 10 December 2013
09 Dec 2013 AA01 Current accounting period extended from 31 December 2013 to 31 March 2014
09 Dec 2013 AP01 Appointment of Miss Estelle Louise Croft as a director
09 Dec 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Dec 2013 MR04 Satisfaction of charge 083228560001 in full
14 Nov 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Allotment date- 12/09/2013
01 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/09/2013
24 Sep 2013 MR01 Registration of charge 083228560001
10 Sep 2013 SH01 Statement of capital following an allotment of shares on 1 May 2013
  • GBP 53,000,000
  • ANNOTATION A second filed SH01 was registered on 14/11/2013
09 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
18 Dec 2012 AP03 Appointment of Richard Mark James as a secretary