Advanced company searchLink opens in new window

DSICMM (REDRUTH) LIMITED

Company number 01626027

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)
26 Jun 2017 AA Full accounts made up to 31 December 2016
30 Nov 2016 MR01 Registration of charge 016260270007, created on 30 November 2016
13 Oct 2016 AP01 Appointment of Mr Patrick Wilhelm Leibold as a director on 10 October 2016
14 Sep 2016 SH01 Statement of capital following an allotment of shares on 31 August 2016
  • GBP 650,000.00
13 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Sep 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-09-05
09 Sep 2016 CONNOT Change of name notice
02 Sep 2016 TM01 Termination of appointment of Ulf Skold as a director on 1 September 2016
02 Sep 2016 TM01 Termination of appointment of Annemarie Gardshol as a director on 1 September 2016
24 Aug 2016 CS01 Confirmation statement made on 14 August 2016 with updates
02 Aug 2016 SH01 Statement of capital following an allotment of shares on 28 June 2016
  • GBP 640,000.00
12 Jul 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Jul 2016 AA Full accounts made up to 31 December 2015
20 Aug 2015 AR01 Annual return made up to 14 August 2015 with full list of shareholders
Statement of capital on 2015-08-20
  • GBP 630,000
07 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Date of allotment is 29/04/2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
23 Jun 2015 AP01 Appointment of Annemarie Gardshol as a director on 23 June 2015
23 Jun 2015 TM01 Termination of appointment of Per Johan Ture Samuelson as a director on 23 June 2015
14 May 2015 SH01 Statement of capital following an allotment of shares on 29 April 2015
  • GBP 620,000
  • ANNOTATION Clarification a second filed SH01 was registered on 7TH July 2015
14 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Apr 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Adopt subsidiary governance policy 26/03/2015
21 Jan 2015 SH01 Statement of capital following an allotment of shares on 30 December 2014
  • GBP 620,000
21 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Nov 2014 TM01 Termination of appointment of Tommi Krister Hanninen as a director on 14 November 2014
21 Aug 2014 AP01 Appointment of Mr Tommi Krister Hanninen as a director on 21 August 2014