Advanced company searchLink opens in new window

REDCENTRIC PLC

Company number 08397584

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)
21 Feb 2025 AD02 Register inspection address has been changed from Link Group, 10th Floor, Central Square 10 Wellington Street Leeds LS1 4DL England to Mufg Corporate Markets, Central Square 29 Wellington Street Leeds LS1 4DL
20 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
18 Feb 2025 SH01 Statement of capital following an allotment of shares on 29 January 2025
  • GBP 159,145.913
18 Feb 2025 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,495.951
04 Feb 2025 AP01 Appointment of Mr Brian Steen Woodford as a director on 3 February 2025
10 Jan 2025 SH01 Statement of capital following an allotment of shares on 10 January 2025
  • GBP 159,133.548
06 Dec 2024 RESOLUTIONS Resolutions
  • RES13 ‐ S479C guarantee 15/08/2024
06 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
29 Nov 2024 SH01 Statement of capital following an allotment of shares on 27 November 2024
  • GBP 159,131.014
26 Nov 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Declaration of interest & gurantee 31/03/2024
13 Nov 2024 AP01 Appointment of Mr John Stanislas Radziwill as a director on 31 October 2024
08 Nov 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,795.466
19 Oct 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
10 Oct 2024 SH01 Statement of capital following an allotment of shares on 9 October 2024
  • GBP 159,119.601
03 Oct 2024 AP01 Appointment of Mr Richard Anthony Mcguire as a director on 27 September 2024
01 Oct 2024 AP03 Appointment of Ms Elizabeth Marie Wild as a secretary on 27 September 2024
01 Oct 2024 TM01 Termination of appointment of Nicholas John Bate as a director on 27 September 2024
01 Oct 2024 TM02 Termination of appointment of David Leslie Senior as a secretary on 27 September 2024
25 Sep 2024 AA Interim accounts made up to 12 September 2024
24 Sep 2024 AA Group of companies' accounts made up to 31 March 2024
19 Aug 2024 AP03 Appointment of Mr David Leslie Senior as a secretary on 1 August 2024
16 Aug 2024 TM02 Termination of appointment of Nicholas William Heron as a secretary on 1 August 2024
21 May 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,862.953
24 Apr 2024 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 15,872.953
19 Apr 2024 AA Interim accounts made up to 29 February 2024