Advanced company searchLink opens in new window

ISHER CAPITAL RNO10 GROUP LTD

Company number 05708771

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)
24 Mar 2014 AR01 Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 10,000
27 Aug 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Aug 2013 AD01 Registered office address changed from 2a South Stage Broadway Manchester M50 2GY on 27 August 2013
15 May 2013 AR01 Annual return made up to 14 February 2013 with full list of shareholders
22 Aug 2012 AA Total exemption small company accounts made up to 28 February 2012
11 Apr 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
28 Mar 2011 AA Total exemption small company accounts made up to 28 February 2011
16 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
25 Mar 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
25 Mar 2010 AD01 Registered office address changed from 4 Montpelier Street London SW7 1EE United Kingdom on 25 March 2010
25 Mar 2010 CH01 Director's details changed for Mr Reuben Singh on 11 February 2010
18 Mar 2010 AA Total exemption small company accounts made up to 28 February 2010
03 Feb 2010 CERTNM Company name changed holdgate communications LTD\certificate issued on 03/02/10
  • RES15 ‐ Change company name resolution on 2010-01-27
03 Feb 2010 CONNOT Change of name notice
10 Dec 2009 AA Accounts for a dormant company made up to 28 February 2009
19 Jun 2009 288b Appointment terminated director gemma harding
19 Jun 2009 123 Nc inc already adjusted 11/06/09
19 Jun 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
11 Jun 2009 288b Appointment terminated director reuben singh
11 Jun 2009 288a Director appointed mr reuben singh
09 Jun 2009 287 Registered office changed on 09/06/2009 from tudor house green close lane loughborough leicestershire LE11 5AS
09 Jun 2009 288a Director appointed gemma harding
09 Jun 2009 288a Director appointed mr reuben singh
05 Jun 2009 287 Registered office changed on 05/06/2009 from www.buy-this-company-now.com tudor house green close lane, loughborough leicestershire LE115AS
05 Jun 2009 363a Return made up to 14/02/09; full list of members