Advanced company searchLink opens in new window

RECORD SURE LIMITED

Company number 08279232

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)
18 Jan 2024 AA Total exemption full accounts made up to 30 June 2023
10 Jan 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 22 December 2023
  • GBP 4,046.64
21 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 30 June 2022
07 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
20 Dec 2021 MR04 Satisfaction of charge 082792320002 in full
15 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 June 2021
14 Apr 2021 MR01 Registration of charge 082792320002, created on 25 March 2021
13 Nov 2020 AA Total exemption full accounts made up to 30 June 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
02 Nov 2020 CH01 Director's details changed for Ms Joanne Lesley Smith on 2 November 2020
04 Aug 2020 TM01 Termination of appointment of Michael John Park as a director on 31 July 2020
04 Aug 2020 TM01 Termination of appointment of Paul John Lester as a director on 31 July 2020
19 Mar 2020 AD02 Register inspection address has been changed from Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH
20 Feb 2020 TM01 Termination of appointment of Jane Elizabeth Vinson as a director on 20 February 2020
05 Feb 2020 MR04 Satisfaction of charge 082792320001 in full
10 Dec 2019 AA Total exemption full accounts made up to 30 June 2019
05 Nov 2019 CS01 Confirmation statement made on 2 November 2019 with updates
25 Jun 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 4,046.63
23 Nov 2018 AD02 Register inspection address has been changed to Witan Gate House 500-600 Witan Gate West Milton Keynes, Buckinghamshire England MK9 1SH
12 Nov 2018 AP01 Appointment of Mr Joel Norburn as a director on 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 2 November 2018 with updates
08 Oct 2018 AA Total exemption full accounts made up to 30 June 2018