Advanced company searchLink opens in new window

REMATCH CREDIT LTD

Company number 08097204

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)
04 Jun 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2023 CS01 Confirmation statement made on 18 November 2023 with no updates
24 May 2023 AA Full accounts made up to 31 December 2021
14 Apr 2023 TM01 Termination of appointment of Simon Andrew Featherstone as a director on 1 April 2023
04 Apr 2023 TM01 Termination of appointment of David John Farbrother as a director on 1 April 2023
04 Apr 2023 TM01 Termination of appointment of Robert Eric Flowers as a director on 1 April 2023
04 Apr 2023 AD01 Registered office address changed from , First Floor Brunswick Court, Brunswick Street, Newcastle-Under-Lyme, Staffs, ST5 1HH, England to 10 Buckingham Street London WC2N 6DF on 4 April 2023
09 Mar 2023 DISS40 Compulsory strike-off action has been discontinued
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
25 Jan 2023 TM01 Termination of appointment of Otaso Osayimwese as a director on 24 January 2023
23 Dec 2022 CS01 Confirmation statement made on 18 November 2022 with updates
18 Jul 2022 SH06 Cancellation of shares. Statement of capital on 12 July 2022
  • GBP 1,374.36
18 Jul 2022 SH03 Purchase of own shares.
14 Jul 2022 SH01 Statement of capital following an allotment of shares on 27 May 2022
  • GBP 1,394.84
12 Jul 2022 SH06 Cancellation of shares. Statement of capital on 7 July 2022
  • GBP 1,384.60
12 Jul 2022 SH06 Cancellation of shares. Statement of capital on 7 July 2022
  • GBP 1,365.80
12 Jul 2022 SH03 Purchase of own shares.
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 10 April 2022
  • GBP 1,376.04
14 Mar 2022 MA Memorandum and Articles of Association
10 Mar 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 Feb 2022 SH06 Cancellation of shares. Statement of capital on 22 February 2022
  • GBP 1,300.72
25 Feb 2022 SH03 Purchase of own shares.
18 Jan 2022 AA Full accounts made up to 31 December 2020
13 Jan 2022 CS01 Confirmation statement made on 18 November 2021 with updates
05 Oct 2021 AP01 Appointment of Mr Otaso Osayimwese as a director on 1 September 2021