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)
16 Apr 2013 MEM/ARTS Memorandum and Articles of Association
12 Apr 2013 AP03 Appointment of Mr Paul Harvey Myhill as a secretary
12 Apr 2013 TM02 Termination of appointment of Beach Secretaries Limited as a secretary
12 Apr 2013 AP01 Appointment of Mr Fraser St John Fisher as a director
12 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Apr 2013 MR01 Registration of charge 083975840001
10 Apr 2013 SH19 Statement of capital on 10 April 2013
  • GBP 112,368.25
10 Apr 2013 OC138 Reduction of iss capital and minute (oc)
10 Apr 2013 CERT15 Certificate of reduction of issued capital
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 8 April 2013
  • GBP 31,857,805.97
02 Apr 2013 AP01 Appointment of Mr Andrew Ian Smith as a director
13 Mar 2013 SH02 Consolidation of shares on 7 March 2013
13 Mar 2013 MEM/ARTS Memorandum and Articles of Association
13 Mar 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Re consolidation of shares & reduction of nominal value 07/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Mar 2013 SH01 Statement of capital following an allotment of shares on 7 March 2013
  • GBP 50,000.51
06 Mar 2013 AP01 Appointment of Mr David Graham Payne as a director
05 Mar 2013 MEM/ARTS Memorandum and Articles of Association
05 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2013 MEM/ARTS Memorandum and Articles of Association
27 Feb 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Feb 2013 AD03 Register(s) moved to registered inspection location
20 Feb 2013 AD02 Register inspection address has been changed
20 Feb 2013 AD01 Registered office address changed from , 100 Fetter Lane, London, EC4A 1BN, United Kingdom on 20 February 2013
19 Feb 2013 AA01 Current accounting period extended from 28 February 2014 to 31 March 2014
14 Feb 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights