Advanced company searchLink opens in new window

RECORD SURE HOLDINGS LIMITED

Company number 10681501

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)
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
18 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jan 2024 MA Memorandum and Articles of Association
10 Jan 2024 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jan 2024 SH08 Change of share class name or designation
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 4,457.28
03 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
31 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 May 2022 MA Memorandum and Articles of Association
07 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
31 Jan 2022 TM01 Termination of appointment of Laura Frances Cockburn as a director on 25 January 2022
27 Aug 2021 AA Accounts for a dormant company made up to 30 June 2021
06 May 2021 AA Accounts for a dormant company made up to 30 June 2020
26 Mar 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
02 Nov 2020 CH01 Director's details changed for Ms Joanne Lesley Smith on 2 November 2020
02 Nov 2020 PSC04 Change of details for Joanne Lesley Smith as a person with significant control on 2 November 2020
04 Aug 2020 TM01 Termination of appointment of Michael John Park as a director on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Paul John Lester as a director on 31 July 2020
25 Mar 2020 CS01 Confirmation statement made on 20 March 2020 with no updates
24 Mar 2020 TM01 Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
21 Feb 2020 AP01 Appointment of Ms Laura Cockburn as a director on 19 February 2020
02 Jan 2020 AA Total exemption full accounts made up to 30 June 2019