Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Redcentric Managed Solutions LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Mar 31, 2019)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2019-03-31
Trade Debtors£6,189,615 0%
Total assets£6,189,615 0%

TOLERANT SYSTEMS LTD
REDSTONE MANAGED SOLUTIONS LIMITED

Details

Company type Private Limited Company, Active
Company Number 03410223
Record last updated Friday, April 10, 2020 2:32:36 AM UTC
Official Address Newton House Cambridge Business Park Cowley Road East Chesterton
There are 52 companies registered at this street
Postal Code CB40WZ
Sector Other information technology service activities

Charts

Visits

REDCENTRIC MANAGED SOLUTIONS LIMITED (United Kingdom) Page visits 2024

Directors

Document Type Publication date Download link
Registry Apr 3, 2020 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Sep 2, 2019 Appointment of a man as Director and Chief Financial Officer Appointment of a man as Director and Chief Financial Officer
Registry Sep 3, 2018 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 3, 2018 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Nov 28, 2016 Two appointments: 2 men Two appointments: 2 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights
Notices Jul 9, 2014 Appointment of liquidators Appointment of liquidators
Notices Jul 9, 2014 Resolutions for winding-up Resolutions for winding-up
Notices Jun 25, 2014 Meetings of creditors Meetings of creditors
Registry Feb 11, 2014 Resignation of one Director Resignation of one Director
Registry Feb 11, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Jan 31, 2014 Appointment of a man as Director 3410... Appointment of a man as Director 3410...
Registry Jan 31, 2014 Resignation of one Cfo and one Director (a man) Resignation of one Cfo and one Director (a man)
Registry Dec 19, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Dec 16, 2013 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Dec 12, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 11, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Nov 29, 2013 Annual accounts Annual accounts
Registry Aug 23, 2013 Annual return Annual return
Registry Apr 11, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 9, 2013 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Apr 8, 2013 Company name change Company name change
Registry Apr 8, 2013 Change of name certificate Change of name certificate
Registry Apr 8, 2013 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Apr 8, 2013 Company name change Company name change
Registry Jan 25, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jan 25, 2013 Resignation of one Secretary Resignation of one Secretary
Registry Jan 17, 2013 Change of registered office address Change of registered office address
Registry Jan 1, 2013 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 31, 2012 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Nov 27, 2012 Annual accounts Annual accounts
Registry Nov 20, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Aug 15, 2012 Annual return Annual return
Registry Jul 5, 2012 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Jun 29, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials May 21, 2012 Annual accounts Annual accounts
Registry Aug 22, 2011 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 22, 2011 Annual return Annual return
Registry Aug 22, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 22, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Aug 22, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 17, 2011 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Financials Jan 20, 2011 Annual accounts Annual accounts
Registry Sep 25, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Sep 16, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Sep 15, 2010 Resignation of one Director Resignation of one Director
Registry Sep 8, 2010 Resignation of one Chairman and one Director (a man) Resignation of one Chairman and one Director (a man)
Registry Sep 8, 2010 Appointment of a man as It Services Consultant And Company Director and Director Appointment of a man as It Services Consultant And Company Director and Director
Registry Aug 26, 2010 Annual return Annual return
Registry Aug 25, 2010 Resignation of one Director Resignation of one Director
Registry Aug 25, 2010 Resignation of one Cfo and one Director (a man) Resignation of one Cfo and one Director (a man)
Registry Mar 25, 2010 Change of registered office address Change of registered office address
Registry Mar 25, 2010 Change of registered office address 3410... Change of registered office address 3410...
Registry Mar 3, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Mar 3, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Feb 25, 2010 Appointment of a man as Secretary 3410... Appointment of a man as Secretary 3410...
Registry Feb 25, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Financials Jan 5, 2010 Annual accounts Annual accounts
Registry Dec 4, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 28, 2009 Appointment of a man as Director 3410... Appointment of a man as Director 3410...
Registry Oct 19, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Oct 19, 2009 Resignation of one Director Resignation of one Director
Registry Oct 13, 2009 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Oct 13, 2009 Two appointments: 2 men Two appointments: 2 men
Registry Sep 7, 2009 Annual return Annual return
Registry Jul 23, 2009 Resignation of a director Resignation of a director
Registry Apr 28, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 6, 2009 Alteration to memorandum and articles Alteration to memorandum and articles
Financials Jan 31, 2009 Annual accounts Annual accounts
Financials Oct 1, 2008 Annual accounts 3410... Annual accounts 3410...
Registry Aug 26, 2008 Annual return Annual return
Registry Dec 17, 2007 Memorandum of association Memorandum of association
Registry Nov 7, 2007 Company name change Company name change
Registry Nov 7, 2007 Change of name certificate Change of name certificate
Registry Aug 2, 2007 Annual return Annual return
Financials Jun 12, 2007 Annual accounts Annual accounts
Registry Apr 12, 2007 Change of accounting reference date Change of accounting reference date
Registry Dec 22, 2006 Annual return Annual return
Registry Nov 27, 2006 Appointment of a secretary Appointment of a secretary
Registry Nov 27, 2006 Resignation of a secretary Resignation of a secretary
Registry Nov 1, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 31, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Oct 13, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 28, 2006 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Sep 28, 2006 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Sep 28, 2006 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 27, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Sep 27, 2006 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 27, 2006 £ nc 1000/1500000 £ nc 1000/1500000
Registry Aug 10, 2006 Resignation of a director Resignation of a director
Registry Aug 10, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Aug 10, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Aug 10, 2006 Appointment of a secretary Appointment of a secretary
Registry Aug 10, 2006 Appointment of a director Appointment of a director
Registry Aug 10, 2006 Appointment of a director 3410... Appointment of a director 3410...
Registry Aug 10, 2006 Resignation of a director Resignation of a director
Registry Aug 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 3, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 3410... Declaration of satisfaction in full or in part of a mortgage or charge 3410...
Registry Jul 19, 2006 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Jul 19, 2006 Three appointments: 3 men Three appointments: 3 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy