- Company Overview for REMATCH CREDIT LTD (08097204)
- Filing history for REMATCH CREDIT LTD (08097204)
- People for REMATCH CREDIT LTD (08097204)
- Charges for REMATCH CREDIT LTD (08097204)
- Insolvency for REMATCH CREDIT LTD (08097204)
- More for REMATCH CREDIT LTD (08097204)
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
|
|
31 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 27 January 2020
|
|
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
|
|
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
|
|
31 Dec 2018 | AP01 | Appointment of Mr Calum Geoffrey Cusiter as a director on 6 December 2018 | |
31 Dec 2018 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Sep 2018 | SH01 |
Statement of capital following an allotment of shares on 14 September 2018
|