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)
04 Jun 2018 AP01 Appointment of Mr Michael John Park as a director on 21 May 2018
15 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
10 Nov 2017 CS01 Confirmation statement made on 2 November 2017 with updates
16 Oct 2017 MR01 Registration of charge 082792320001, created on 29 September 2017
13 Oct 2017 PSC05 Change of details for Ingenuity Holdings Limited as a person with significant control on 30 May 2017
12 Oct 2017 AP01 Appointment of Mr Paul John Lester as a director on 26 July 2017
31 Jul 2017 AP01 Appointment of Ms Jane Elizabeth Vinson as a director on 31 May 2017
21 Jun 2017 TM01 Termination of appointment of John Eggleston as a director on 31 May 2017
21 Jun 2017 TM01 Termination of appointment of Gillian Nott as a director on 31 May 2017
05 Apr 2017 AA Full accounts made up to 30 June 2016
23 Nov 2016 TM01 Termination of appointment of Peter John Radford as a director on 22 November 2016
16 Nov 2016 CS01 Confirmation statement made on 2 November 2016 with updates
21 Oct 2016 AP01 Appointment of Mrs Gillian Nott as a director on 13 September 2016
07 Oct 2016 AA01 Previous accounting period shortened from 31 December 2016 to 30 June 2016
19 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
19 Feb 2016 TM01 Termination of appointment of John David Jackson as a director on 18 February 2016
01 Feb 2016 SH10 Particulars of variation of rights attached to shares
01 Feb 2016 SH08 Change of share class name or designation
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Jan 2016 AP01 Appointment of Mr Peter John Radford as a director on 11 January 2016
27 Nov 2015 AR01 Annual return made up to 2 November 2015 with full list of shareholders
Statement of capital on 2015-11-27
  • GBP 3,861.91
20 Oct 2015 AP01 Appointment of Mr John Eggleston as a director on 1 October 2015
20 Oct 2015 TM01 Termination of appointment of Marion Anne Bernard as a director on 1 October 2015
15 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Aug 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 3,861.91