RED GATE SOFTWARE GROUP LIMITED

Company Documents

DateDescription
18/11/2418 November 2024 Memorandum and Articles of Association

View Document

18/11/2418 November 2024 Resolutions

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-17 with updates

View Document

24/08/2424 August 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

23/05/2423 May 2024 Resolutions

View Document

23/05/2423 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

21/05/2421 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

16/05/2416 May 2024 Resolutions

View Document

29/09/2329 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/08/2318 August 2023 Statement of capital following an allotment of shares on 2023-03-20

View Document

18/08/2318 August 2023 Confirmation statement made on 2023-08-17 with updates

View Document

21/07/2321 July 2023 Appointment of Mr Jeffrey Eneberi as a secretary on 2023-07-20

View Document

21/07/2321 July 2023 Termination of appointment of Henry Russell as a secretary on 2023-07-20

View Document

30/03/2330 March 2023 Director's details changed for Mr Neil Gavin Davidson on 2023-02-06

View Document

06/02/236 February 2023 Registered office address changed from Newnham House Cambridge Business Park Cambridge CB4 0WZ United Kingdom to Cavendish House Cambridge Business Park Cambridge CB4 0XB on 2023-02-06

View Document

12/05/2212 May 2022 Resolutions

View Document

12/05/2212 May 2022 Resolutions

View Document

11/05/2211 May 2022 Cancellation of shares. Statement of capital on 2022-04-29

View Document

11/05/2211 May 2022 Purchase of own shares.

View Document

06/05/226 May 2022 Statement of capital on 2022-04-29

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-04-05

View Document

23/02/2223 February 2022 Statement of capital following an allotment of shares on 2022-02-22

View Document

21/01/2221 January 2022 Purchase of own shares.

View Document

19/01/2219 January 2022 Cancellation of shares. Statement of capital on 2021-07-16

View Document

22/11/2122 November 2021 Statement of capital following an allotment of shares on 2021-11-08

View Document

02/11/212 November 2021 Statement of capital following an allotment of shares on 2021-10-29

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/07/2129 July 2021 Statement of capital following an allotment of shares on 2021-07-16

View Document

19/07/2119 July 2021 Appointment of Henry Russell as a secretary on 2021-07-16

View Document

09/07/219 July 2021 Termination of appointment of Tech-Cfo Limited as a secretary on 2021-07-01

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-06-17

View Document

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

25/06/2025 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/02/2012 February 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

11/02/2011 February 2020 28/01/20 STATEMENT OF CAPITAL GBP 16618.01

View Document

27/01/2027 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 17148.62

View Document

22/11/1922 November 2019 25/10/19 STATEMENT OF CAPITAL GBP 17144.88

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, WITH UPDATES

View Document

23/08/1923 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 17140.800

View Document

23/08/1923 August 2019 ADOPT ARTICLES 05/08/2019

View Document

23/08/1923 August 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/08/1923 August 2019 05/08/19 STATEMENT OF CAPITAL GBP 17022.800

View Document

23/08/1923 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

23/08/1923 August 2019 23/07/19 STATEMENT OF CAPITAL GBP 17002.140

View Document

31/07/1931 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/01/198 January 2019 PSC'S CHANGE OF PARTICULARS / SIMON DAVID GALBRAITH / 17/12/2018

View Document

18/12/1818 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON DAVID GALBRAITH / 17/12/2018

View Document

17/12/1817 December 2018 PSC'S CHANGE OF PARTICULARS / SIMON DAVID GALBRAITH / 17/12/2018

View Document

04/12/184 December 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1826 November 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

14/11/1814 November 2018 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/11/1814 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 18396.190

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

09/07/189 July 2018 16/05/17 STATEMENT OF CAPITAL GBP 20081.57

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/09/174 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL GAVIN DAVIDSON

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, WITH UPDATES

View Document

02/08/172 August 2017 CORPORATE SECRETARY APPOINTED TECH-CFO LIMITED

View Document

31/07/1731 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 ADOPT ARTICLES 23/03/2017

View Document

07/03/177 March 2017 REDUCE ISSUED CAPITAL 21/02/2017

View Document

07/03/177 March 2017 STATEMENT BY DIRECTORS

View Document

07/03/177 March 2017 SOLVENCY STATEMENT DATED 21/02/17

View Document

07/03/177 March 2017 07/03/17 STATEMENT OF CAPITAL GBP 20060.63

View Document

01/03/171 March 2017 ADOPT ARTICLES 07/02/2017

View Document

14/02/1714 February 2017 SUB-DIVISION 07/02/17

View Document

14/02/1714 February 2017 07/02/17 STATEMENT OF CAPITAL GBP 28615.5800

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR NEIL GAVIN DAVIDSON

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/12/1619 December 2016 CURRSHO FROM 31/08/2017 TO 31/12/2016

View Document

24/08/1624 August 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company