Advanced company searchLink opens in new window

ROSSLYN DATA TECHNOLOGIES PLC

Company number 08882249

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 Oct 2023 SH07 Cancellation of shares by a PLC. Statement of capital on 19 September 2023
  • GBP 4,414,818.75
04 Oct 2023 TM01 Termination of appointment of Bernard Paul Quinn as a director on 30 September 2023
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 4,414,818.77
26 Sep 2023 SH01 Statement of capital following an allotment of shares on 19 September 2023
  • GBP 4,414,818.605
26 Sep 2023 PSC08 Notification of a person with significant control statement
26 Sep 2023 PSC07 Cessation of Gresham House Asset Management Limited as a person with significant control on 19 September 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 29 March 2021
  • GBP 1,699,312.605
20 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
01 Feb 2023 AA Group of companies' accounts made up to 30 April 2022
21 Dec 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
31 Oct 2022 MR04 Satisfaction of charge 088822490001 in full
16 Aug 2022 MR05 All of the property or undertaking has been released from charge 088822490001
07 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with no updates
13 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 AA Group of companies' accounts made up to 30 April 2021
31 Aug 2021 TM01 Termination of appointment of Ashoni Kumar Mehta as a director on 31 August 2021
05 Jul 2021 TM01 Termination of appointment of Hugh James George Cox as a director on 5 July 2021
05 Jul 2021 AD04 Register(s) moved to registered office address 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN
05 Jul 2021 AD03 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
05 Jul 2021 AD02 Register inspection address has been changed from New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP United Kingdom to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
17 May 2021 CH01 Director's details changed for Mr Paul William Watts on 11 May 2021
08 Apr 2021 CH01 Director's details changed for Mr Paul William Watts on 6 April 2021
07 Apr 2021 TM01 Termination of appointment of Roger Graham Bullen as a director on 6 April 2021
18 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with no updates
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 1 October 2020
  • GBP 1,699,212.605