Advanced company searchLink opens in new window

RESTORE DIGITAL LIMITED

Company number 04624743

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)
31 Dec 2014 AD02 Register inspection address has been changed from C/O Squire Sanders (Ref : Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to 66 Grosvenor Street London W1K 3JL
31 Dec 2014 AD03 Register(s) moved to registered inspection location 66 Grosvenor Street London W1K 3JL
27 Oct 2014 AUD Auditor's resignation
27 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2014 MR01 Registration of charge 046247430004, created on 7 October 2014
09 Oct 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
07 Oct 2014 AP03 Appointment of Sarah Waudby as a secretary on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from C/O Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR England to The Databank Unit 5 Redhill Distribution Centre Salbrook Road Redhill RH1 5DY on 7 October 2014
07 Oct 2014 AP01 Appointment of Mr Adam Councell as a director on 7 October 2014
07 Oct 2014 AP01 Appointment of Mr Charles Antony Lawrence Skinner as a director on 7 October 2014
07 Oct 2014 TM01 Termination of appointment of Christopher Joseph Skufca as a director on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Christopher Joseph Skufca as a secretary on 7 October 2014
07 Oct 2014 TM01 Termination of appointment of Paul Gerard Jantsch as a director on 7 October 2014
07 Oct 2014 TM02 Termination of appointment of Squire Patton Boggs Secretarial Services Limited as a secretary on 7 October 2014
07 Oct 2014 CERTNM Company name changed cintas document management uk LIMITED\certificate issued on 07/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-07
07 Aug 2014 AA Full accounts made up to 31 May 2014
10 Jun 2014 AD01 Registered office address changed from Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 10 June 2014
10 Jun 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
18 Feb 2014 AA Full accounts made up to 31 May 2013
21 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 18,600,145
07 Jan 2014 SH01 Statement of capital following an allotment of shares on 19 December 2013
  • GBP 18,600,145
06 Jan 2014 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
03 Jan 2014 AR01 Annual return made up to 23 December 2013 with full list of shareholders
13 May 2013 AUD Auditor's resignation
07 May 2013 AUD Auditor's resignation