Advanced company searchLink opens in new window

REFULGENT LIMITED

Company number 04570825

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)
01 Apr 2015 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 6,182,740.1
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/03/2014 as it was not properly delivered.
20 Feb 2015 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 14/02/2013
20 Feb 2015 SH02 Consolidation and sub-division of shares on 14 February 2013
20 Feb 2015 SH08 Change of share class name or designation
20 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2015 SH01 Statement of capital following an allotment of shares on 14 February 2013
  • GBP 6,182,740.10
12 Jan 2015 AA Full accounts made up to 31 March 2014
15 Jul 2014 AD01 Registered office address changed from , Unit 1 Monkton Business Park North, Mill Lane, Hebburn, Tyne and Wear, NE31 2JZ, United Kingdom on 15 July 2014
14 Jul 2014 TM02 Termination of appointment of William Bell Hamilton as a secretary on 11 July 2014
14 Jul 2014 TM01 Termination of appointment of William Bell Hamilton as a director on 11 July 2014
14 Jul 2014 AP03 Appointment of Mr Andrew John Duffield as a secretary on 11 July 2014
14 Jul 2014 AP01 Appointment of Mr Andrew John Duffield as a director on 11 July 2014
14 Jul 2014 CERTNM Company name changed variable message signs LIMITED\certificate issued on 14/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-11
14 Jul 2014 TM01 Termination of appointment of John Philip Hood as a director on 11 July 2014
14 Jul 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 July 2014
14 Jul 2014 MR04 Satisfaction of charge 045708250008 in full
14 Jul 2014 MR04 Satisfaction of charge 5 in full
05 Jun 2014 TM01 Termination of appointment of Stephen John Day as a director on 4 June 2014
12 May 2014 AA Full accounts made up to 31 March 2013
14 Apr 2014 AD01 Registered office address changed from , the Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW on 14 April 2014
12 Apr 2014 AP01 Appointment of Mr John Philip Hood as a director on 7 April 2014
05 Mar 2014 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 6,182,740.1
  • ANNOTATION Replaced a replacement AR01 was registered on 01/041/2015.
31 Jan 2014 MR04 Satisfaction of charge 7 in full
31 Jan 2014 MR04 Satisfaction of charge 6 in full
24 Dec 2013 MR01 Registration of charge 045708250008