Advanced company searchLink opens in new window

REMATCH CREDIT LTD

Company number 08097204

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 Jan 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Jan 2020 SH06 Cancellation of shares. Statement of capital on 27 January 2020
  • GBP 949.04
31 Jan 2020 SH03 Purchase of own shares.
31 Jan 2020 SH03 Purchase of own shares.
19 Sep 2019 AD01 Registered office address changed from , First Floor First Floor Brunswick Court, Brunswick Street, Newcastle-Under-Lyme, ST5 1HH, England to 10 Buckingham Street London WC2N 6DF on 19 September 2019
21 Aug 2019 AP01 Appointment of Mr Simon Andrew Featherstone as a director on 23 July 2019
13 Aug 2019 AD01 Registered office address changed from , First Floor, Brunswick Court Brunswick Street, Stoke-on-Trent, ST1 5HH, England to 10 Buckingham Street London WC2N 6DF on 13 August 2019
12 Jul 2019 TM01 Termination of appointment of Max William Thowless-Reeves as a director on 4 July 2019
20 Jun 2019 CS01 Confirmation statement made on 7 June 2019 with updates
20 Jun 2019 PSC01 Notification of Jon Moulton as a person with significant control on 10 January 2018
19 Jun 2019 AD01 Registered office address changed from , Unit 1 Brindley Court Dalewood Road, Lymedale Business Park, Newcastle, Staffordshire, ST5 9QA, England to 10 Buckingham Street London WC2N 6DF on 19 June 2019
19 Jun 2019 PSC07 Cessation of Moulton Goodies Limited as a person with significant control on 6 April 2016
21 May 2019 AA01 Current accounting period extended from 30 June 2019 to 31 December 2019
08 Mar 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • ELRES S80A ‐ S80A Auth to allot sec 06/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Mar 2019 AP01 Appointment of Mr David John Farbrother as a director on 28 February 2019
15 Jan 2019 AA Accounts for a small company made up to 30 June 2018
31 Dec 2018 SH01 Statement of capital following an allotment of shares on 6 December 2018
  • GBP 910.04
31 Dec 2018 AP01 Appointment of Mr Calum Geoffrey Cusiter as a director on 6 December 2018
31 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Dec 2018 SH08 Change of share class name or designation
28 Dec 2018 SH10 Particulars of variation of rights attached to shares
14 Dec 2018 MR01 Registration of charge 080972040002, created on 6 December 2018
10 Dec 2018 MR04 Satisfaction of charge 080972040001 in full
26 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 14 September 2018
  • GBP 478.48