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)
24 Jul 2015 SH20 Statement by Directors
24 Jul 2015 CAP-SS Solvency Statement dated 02/07/15
16 Jul 2015 TM01 Termination of appointment of Christopher Peter Martin as a director on 2 July 2015
10 Jul 2015 AD01 Registered office address changed from , the Old School the Stennack, St Ives, Cornwall, TR26 1QU to 10 Buckingham Street London WC2N 6DF on 10 July 2015
10 Jul 2015 AP01 Appointment of Max William Thowless-Reeves as a director on 2 July 2015
10 Jul 2015 SH10 Particulars of variation of rights attached to shares
10 Jul 2015 SH08 Change of share class name or designation
10 Jul 2015 TM01 Termination of appointment of Christopher Peter Martin as a director on 2 July 2015
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ The paid-up share capital of the va ordinary shares in the capital of the company be reduced from £1,822 to £72.88 by creating a distribution reserved in respect of the paid up capital to extent of £0.96 per share on each of the 1,822 a ordinary shares. 02/07/2015
29 Jun 2015 SH02 Sub-division of shares on 9 October 2014
29 Jun 2015 SH01 Statement of capital following an allotment of shares on 10 June 2014
  • GBP 1,939.28
12 May 2015 SH10 Particulars of variation of rights attached to shares
12 May 2015 SH08 Change of share class name or designation
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 2500 b ordinary shares of £0.04 09/06/2014
12 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivided 2500 b ordinary shares of £0.04 09/06/2014
29 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Jul 2014 AR01 Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
06 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
07 Feb 2014 TM01 Termination of appointment of Joseph Gallimore as a director
18 Jul 2013 AR01 Annual return made up to 7 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
03 Sep 2012 AD01 Registered office address changed from , 32 Fielding Street, Stoke on Trent, ST4 4HB, United Kingdom on 3 September 2012
30 Aug 2012 AP01 Appointment of Mr Joseph Matthew Gallimore as a director
23 Aug 2012 CERTNM Company name changed second chance sport LTD\certificate issued on 23/08/12
  • RES15 ‐ Change company name resolution on 2012-07-30
23 Aug 2012 CONNOT Change of name notice
07 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)