Advanced company searchLink opens in new window

RSSCAN LAB. LTD.

Company number 03785121

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)
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 27 September 2017
  • GBP 113.76
04 Jan 2018 SH01 Statement of capital following an allotment of shares on 3 November 2017
  • GBP 127.19456
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
07 Jul 2017 SH06 Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 72.50
07 Jul 2017 SH02 Consolidation of shares on 6 April 2016
07 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Subdiv / revoke auth capital restriction 06/04/2016
01 Jul 2017 RP04AR01 Second filing of the annual return made up to 9 June 2016
21 Jun 2017 CS01 09/06/17 Statement of Capital gbp 72.50
03 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
13 Apr 2017 MR01 Registration of charge 037851210004, created on 13 April 2017
22 Feb 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 December 2016
16 Feb 2017 SH01 Statement of capital following an allotment of shares on 24 June 2016
  • GBP 10,000
16 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Jan 2017 CH01 Director's details changed for Mr Nicholas John De La Poer Beresford on 1 July 2016
13 Jan 2017 CH01 Director's details changed for Mrs Jennifer Karen De La Poer Beresford on 1 July 2016
12 Jan 2017 AP01 Appointment of Mr Nicholas John De La Poer Beresford as a director on 6 April 2016
12 Jan 2017 AP01 Appointment of Mrs Jennifer Karen De La Poer Beresford as a director on 6 April 2016
18 Jul 2016 SH06 Cancellation of shares. Statement of capital on 7 April 2016
  • GBP 100
12 Jul 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 82
  • ANNOTATION Clarification a second filed AR01 was registered on 01/07/2017.
05 Jul 2016 SH03 Purchase of own shares.
01 Mar 2016 TM01 Termination of appointment of Norman Whiteside as a director on 31 January 2016
19 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
15 Sep 2015 TM01 Termination of appointment of Daniel Mark Blackman as a director on 14 September 2015
21 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 82
19 Mar 2015 AP01 Appointment of Mr Scott Andrew Barton as a director on 1 December 2013