Advanced company searchLink opens in new window

REDCORTEX LTD

Company number 10335104

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 Mar 2024 TM01 Termination of appointment of Martin James Britton as a director on 14 March 2024
04 Jan 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
04 Jan 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
04 Jan 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
04 Jan 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
12 Sep 2023 CS01 Confirmation statement made on 17 August 2023 with no updates
22 Aug 2023 TM01 Termination of appointment of Martyn Leigh Mathews as a director on 16 August 2023
05 Apr 2023 AA Audit exemption subsidiary accounts made up to 31 March 2022
05 Apr 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
27 Mar 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
27 Mar 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
19 Jan 2023 AD01 Registered office address changed from 5th Floor, Trafalgar House Fitzalan Place Cardiff CF24 0ED Wales to Brunel House Office 10.15 2 Fitzalan Road Cardiff CF24 0EB on 19 January 2023
10 Jan 2023 AP01 Appointment of Bjorn Alex Paul Conway as a director on 9 January 2023
20 Oct 2022 AP01 Appointment of Mr Stephen Richard Winters as a director on 1 October 2022
18 Oct 2022 TM01 Termination of appointment of Oliver James Rigby as a director on 1 October 2022
30 Aug 2022 CS01 Confirmation statement made on 17 August 2022 with updates
21 Jul 2022 MR01 Registration of charge 103351040002, created on 13 July 2022
14 Jul 2022 MR04 Satisfaction of charge 103351040001 in full
04 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jan 2022 MA Memorandum and Articles of Association
22 Dec 2021 MR01 Registration of charge 103351040001, created on 17 December 2021
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/12/2021
19 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2021 PSC07 Cessation of Martyn Leigh Mathews as a person with significant control on 8 December 2021