Advanced company searchLink opens in new window

R-SQUARED HOLDCO LIMITED

Company number 10708321

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 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
18 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
14 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 TM02 Termination of appointment of Speafi Secretarial Limited as a secretary on 30 June 2022
11 Jul 2022 PSC01 Notification of David Alistair Brown as a person with significant control on 23 September 2020
08 Jul 2022 AD01 Registered office address changed from 1 London Street Reading Berkshire RG1 4PN to St John's Court Easton Street High Wycombe HP11 1JX on 8 July 2022
01 Jul 2022 RP04CS01 Second filing of Confirmation Statement dated 3 April 2021
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
14 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
07 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 01/07/2022
06 Apr 2021 PSC01 Notification of Alix Katrina Brown as a person with significant control on 23 September 2020
06 Apr 2021 PSC07 Cessation of Mml Capital Europe Vi Equity Ii S.A as a person with significant control on 23 September 2020
23 Nov 2020 AA01 Current accounting period extended from 31 December 2020 to 30 June 2021
23 Nov 2020 SH06 Cancellation of shares. Statement of capital on 23 September 2020
  • GBP 650,002
23 Nov 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
28 Oct 2020 SH08 Change of share class name or designation
  • ANNOTATION Clarification This form is a second filing of the SH08 registered on 20/06/217
23 Oct 2020 AA Group of companies' accounts made up to 31 December 2019
22 Oct 2020 TM01 Termination of appointment of Roy Hastings as a director on 22 October 2020
05 Oct 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
25 Sep 2020 TM01 Termination of appointment of Martin William Smith as a director on 23 September 2020
25 Sep 2020 TM01 Termination of appointment of Richard Daniel Mayers as a director on 23 September 2020
25 Sep 2020 TM01 Termination of appointment of Balbinder Singh Johal as a director on 23 September 2020
25 Sep 2020 SH20 Statement by Directors