Advanced company searchLink opens in new window

ROUTE 24 LIMITED

Company number 08146437

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)
27 May 2016 MR01 Registration of a charge
26 May 2016 AP02 Appointment of Itv Global Entertainment Limited as a director on 13 May 2016
26 May 2016 SH08 Change of share class name or designation
26 May 2016 AP01 Appointment of Josephine Rose Law as a director on 13 May 2016
26 May 2016 AP01 Appointment of Mr Robert Douglas Cheek as a director on 13 May 2016
25 May 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • GBP 10.00
24 May 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Section 188 - service agreements 13/05/2016
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
18 May 2016 MR01 Registration of charge 081464370001, created on 13 May 2016
15 Mar 2016 SH01 Statement of capital following an allotment of shares on 7 March 2016
  • GBP 7.51
15 Mar 2016 SH02 Sub-division of shares on 7 March 2016
15 Mar 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Mar 2016 AAMD Amended total exemption small company accounts made up to 31 March 2015
05 Jan 2016 TM01 Termination of appointment of Sharon Harel-Cohen as a director on 30 November 2015
05 Jan 2016 CERTNM Company name changed red spark productions LIMITED\certificate issued on 05/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2
21 Nov 2014 CERTNM Company name changed samuelson charlotte LIMITED\certificate issued on 21/11/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-11-20
19 Aug 2014 AP01 Appointment of Lady Sharon Harel-Cohen as a director on 14 August 2014
06 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
04 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
04 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 2
19 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
07 May 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Oct 2012 AA01 Current accounting period shortened from 31 July 2013 to 31 March 2013
17 Jul 2012 NEWINC Incorporation