SOLUTIONS FOR RETAIL BRANDS LIMITED
Company number 05934017
- Company Overview for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- Filing history for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- People for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- Charges for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
- More for SOLUTIONS FOR RETAIL BRANDS LIMITED (05934017)
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
|
|
29 Nov 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
10 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |