- Company Overview for ROSSLYN DATA TECHNOLOGIES PLC (08882249)
- Filing history for ROSSLYN DATA TECHNOLOGIES PLC (08882249)
- People for ROSSLYN DATA TECHNOLOGIES PLC (08882249)
- Charges for ROSSLYN DATA TECHNOLOGIES PLC (08882249)
- Registers for ROSSLYN DATA TECHNOLOGIES PLC (08882249)
- More for ROSSLYN DATA TECHNOLOGIES PLC (08882249)
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
|
|
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
|
|
26 Sep 2023 | SH01 |
Statement of capital following an allotment of shares on 19 September 2023
|
|
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
|
|
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
|
|
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
|
|
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
|