Advanced company searchLink opens in new window

SOLUTIONS FOR RETAIL BRANDS LIMITED

Company number 05934017

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 Dec 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 September 2023
  • GBP 27,575
29 Nov 2023 AA Accounts for a small company made up to 31 March 2023
10 Oct 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division 14/09/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2023 AD02 Register inspection address has been changed from 4 Karlsruhe Queens Bridge Road Nottingham NG2 1NB England to Water Court 116 - 118 Canal Street Nottingham NG1 7HF
09 Oct 2023 CS01 Confirmation statement made on 25 September 2023 with updates
09 Oct 2023 AD04 Register(s) moved to registered office address Water Court 116-118 Canal Street Nottingham NG1 7HF
04 Oct 2023 MA Memorandum and Articles of Association
04 Oct 2023 SH10 Particulars of variation of rights attached to shares
04 Oct 2023 SH08 Change of share class name or designation
04 Oct 2023 SH02 Consolidation of shares on 14 September 2023
27 Sep 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 25,080
  • ANNOTATION Clarification a second filed SH01 was registered on 01/12/2023.
22 Sep 2023 PSC02 Notification of Bamboo Rose Ltd as a person with significant control on 14 September 2023
22 Sep 2023 TM01 Termination of appointment of Josephine Claire Lee as a director on 14 September 2023
22 Sep 2023 PSC07 Cessation of Foresight Nf Gp Limited as General Partner of Foresight Nottingham Fund Lp as a person with significant control on 14 September 2023
22 Sep 2023 PSC07 Cessation of James Christopher Butcher as a person with significant control on 14 September 2023
22 Sep 2023 AP01 Appointment of Mr Matthew Stevens as a director on 14 September 2023
22 Sep 2023 TM01 Termination of appointment of Mark Robert Fowkes as a director on 14 September 2023
22 Sep 2023 TM01 Termination of appointment of Penelope Ann Coates as a director on 14 September 2023
22 Sep 2023 TM01 Termination of appointment of James Christopher Butcher as a director on 14 September 2023
22 Sep 2023 TM01 Termination of appointment of Nick Robert Alexander as a director on 14 September 2023
22 Sep 2023 TM02 Termination of appointment of Josephine Claire Lee as a secretary on 14 September 2023
22 Sep 2023 MR04 Satisfaction of charge 059340170002 in full
22 Sep 2023 MR04 Satisfaction of charge 059340170003 in full
12 Dec 2022 AA Accounts for a small company made up to 31 March 2022
19 Oct 2022 AD01 Registered office address changed from 6 Karlsruhe House 18 Queens Bridge Road Nottingham NG2 1NB England to Water Court 116-118 Canal Street Nottingham NG1 7HF on 19 October 2022