Advanced company searchLink opens in new window

REDCAT PUB COMPANY LIMITED

Company number 13119725

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)
10 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 3,730.1150
10 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 13 May 2021
  • GBP 1,848.2150
10 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2021
  • GBP 643.7149
30 Oct 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 25 March 2021
  • GBP 4,528.4431
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 5 July 2021
  • GBP 4,528.45
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/21
31 Aug 2021 AA01 Current accounting period extended from 31 January 2022 to 31 March 2022
31 Aug 2021 AD01 Registered office address changed from 106 Leadenhall Street 4th Floor London EC3A 4AA England to 5th Floor 83-85 Baker Street London W1U 6AG on 31 August 2021
05 Aug 2021 MR01 Registration of charge 131197250001, created on 4 August 2021
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 28 May 2021
  • GBP 3,730.115
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/21
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 13 May 2021
  • GBP 1,848.215
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/21
12 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 March 2021
  • GBP 643.7149
  • ANNOTATION Clarification a second filed SH01 was registered on 30/10/2021
  • ANNOTATION Clarification a second filed SH01 was registered on 10/11/21
24 May 2021 SH01 Statement of capital following an allotment of shares on 24 February 2021
  • GBP 360.97
24 May 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 561.72
23 Apr 2021 AP01 Appointment of Mrs Sharon Michelle Badelek as a director on 21 April 2021
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Feb 2021 SH02 Sub-division of shares on 4 February 2021
20 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH10 Particulars of variation of rights attached to shares
08 Feb 2021 PSC02 Notification of Ocm Lux Monarch S.À.R.L as a person with significant control on 4 February 2021
08 Feb 2021 PSC07 Cessation of Rooney Anand as a person with significant control on 4 February 2021
08 Feb 2021 AP01 Appointment of Mr Jonas Mitzschke as a director on 4 February 2021
08 Feb 2021 AP01 Appointment of Mr Bertram John Reginald Radcliffe as a director on 4 February 2021
04 Feb 2021 AD01 Registered office address changed from 106 4th Floor 106 Leadenhall Street London EC3A 4AA England to 106 Leadenhall Street 4th Floor London EC3A 4AA on 4 February 2021
04 Feb 2021 AD01 Registered office address changed from 106 Leadenhall Street London EC3A 4AA England to 106 4th Floor 106 Leadenhall Street London EC3A 4AA on 4 February 2021