Advanced company searchLink opens in new window

REDCENTRIC PLC

Company number 08397584

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)
30 Jul 2015 AA Group of companies' accounts made up to 31 March 2015
08 Apr 2015 MR01 Registration of charge 083975840003, created on 1 April 2015
02 Apr 2015 MR04 Satisfaction of charge 083975840002 in full
26 Mar 2015 MR04 Satisfaction of charge 083975840001 in full
17 Mar 2015 SH02 Statement of capital on 27 February 2015
  • GBP 144,728.91
16 Feb 2015 AR01 Annual return made up to 11 February 2015 no member list
Statement of capital on 2015-02-16
  • GBP 194,728.91
16 Feb 2015 CH01 Director's details changed for Mr Fraser St John Fisher on 16 February 2015
26 Nov 2014 AP01 Appointment of Mr Stephen Ronald Puckett as a director on 17 November 2014
26 Nov 2014 AP03 Appointment of Mr Timothy James Coleman as a secretary on 17 November 2014
25 Nov 2014 TM01 Termination of appointment of Andrew Ian Smith as a director on 17 November 2014
25 Nov 2014 TM02 Termination of appointment of Paul Harvey Myhill as a secretary on 17 November 2014
12 Sep 2014 AP01 Appointment of Mr Christopher Cole as a director on 1 September 2014
12 Sep 2014 TM01 Termination of appointment of Richard Alexander Mcgregor Ramsay as a director on 1 September 2014
20 Aug 2014 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
25 Jul 2014 AA Group of companies' accounts made up to 31 March 2014
04 Jul 2014 AD01 Registered office address changed from Newton House Cambridge Business Park Cowley Road Cambridge Cambridgeshire CB4 0WZ on 4 July 2014
11 Mar 2014 AR01 Annual return made up to 11 February 2014 no member list
Statement of capital on 2014-03-11
  • GBP 242,377.12
11 Feb 2014 AP01 Appointment of Mr Timothy James Coleman as a director
11 Feb 2014 TM01 Termination of appointment of Peter Hallett as a director
13 Dec 2013 SH01 Statement of capital following an allotment of shares on 6 December 2013
  • GBP 162,377.120
13 Dec 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
12 Dec 2013 MR01 Registration of charge 083975840002
05 Jul 2013 SH01 Statement of capital following an allotment of shares on 20 June 2013
  • GBP 112,377.12
27 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Grant of warrants 04/04/2013
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
13 May 2013 AD04 Register(s) moved to registered office address