ROSSLYN DATA TECHNOLOGIES PLC

Company Documents

DateDescription
28/04/2528 April 2025 Appointment of Dr John Robert Chessher as a director on 2025-03-14

View Document

28/04/2528 April 2025 Termination of appointment of Virginia Warr as a director on 2025-03-31

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with updates

View Document

09/12/249 December 2024 Resolutions

View Document

13/11/2413 November 2024 Memorandum and Articles of Association

View Document

12/11/2412 November 2024 Group of companies' accounts made up to 2024-04-30

View Document

09/11/249 November 2024 Resolutions

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-11-04

View Document

05/11/245 November 2024 Statement of capital following an allotment of shares on 2024-10-28

View Document

04/11/244 November 2024 Sub-division of shares on 2024-10-25

View Document

02/08/242 August 2024 Appointment of Sgh Company Secretaries Limited as a secretary on 2024-07-03

View Document

04/03/244 March 2024 Termination of appointment of Zedra Cosec (Uk) Limited as a secretary on 2024-02-29

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

07/02/247 February 2024 Director's details changed for Ms Virginia Warr on 2024-02-07

View Document

07/02/247 February 2024 Registered office address changed from 6th Floor Gracechurch Street London EC3V 0HR United Kingdom to 6th Floor 60 Gracechurch Street London EC3V 0HR on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr James Charles Appleby on 2024-02-07

View Document

07/02/247 February 2024 Director's details changed for Mr Paul William Watts on 2024-02-07

View Document

01/02/241 February 2024 Director's details changed for Mr Paul William Watts on 2024-01-31

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

16/01/2416 January 2024 Resolutions

View Document

04/01/244 January 2024 Secretary's details changed for Zedra Cosec (Uk) Limited on 2024-01-02

View Document

04/01/244 January 2024 Director's details changed for Mr Paul William Watts on 2024-01-04

View Document

04/01/244 January 2024 Registered office address changed from 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to 6th Floor Gracechurch Street London EC3V 0HR on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Ms Virginia Warr on 2024-01-04

View Document

04/01/244 January 2024 Director's details changed for Mr James Charles Appleby on 2024-01-04

View Document

06/11/236 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Consolidation of shares on 2023-09-10

View Document

25/10/2325 October 2023 Resolutions

View Document

25/10/2325 October 2023 Resolutions

View Document

18/10/2318 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-19

View Document

04/10/234 October 2023 Termination of appointment of Bernard Paul Quinn as a director on 2023-09-30

View Document

26/09/2326 September 2023 Cessation of Gresham House Asset Management Limited as a person with significant control on 2023-09-19

View Document

26/09/2326 September 2023 Notification of a person with significant control statement

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-09-19

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2021-03-29

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

01/02/231 February 2023 Group of companies' accounts made up to 2022-04-30

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

21/12/2221 December 2022 Resolutions

View Document

31/10/2231 October 2022 Satisfaction of charge 088822490001 in full

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

13/12/2113 December 2021 Resolutions

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2021-04-30

View Document

05/07/215 July 2021 Termination of appointment of Hugh James George Cox as a director on 2021-07-05

View Document

05/07/215 July 2021 Register(s) moved to registered inspection location Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

05/07/215 July 2021 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

View Document

05/07/215 July 2021 Register(s) moved to registered office address 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN

View Document

20/05/1920 May 2019 DIRECTOR APPOINTED MS VIRGINIA WARR

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MR ASHONI KUMAR MEHTA

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088822490001

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PAUL QUINN / 07/02/2019

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 07/02/2019

View Document

15/11/1815 November 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

06/11/186 November 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PAUL QUINN / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES APPLEBY / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES GUY LOVELL WYNDHAM CLARK / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JAMES GEORGE COX / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BULLEN / 30/07/2018

View Document

30/07/1830 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD O'HARA / 30/07/2018

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM FOX COURT, 14 GRAY'S INN ROAD LONDON WC1X 8HN ENGLAND

View Document

30/07/1830 July 2018 23/07/18 STATEMENT OF CAPITAL GBP 963377.605

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR EDWARD STACEY

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR JAMES CHARLES APPLEBY

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

08/02/188 February 2018 SAIL ADDRESS CHANGED FROM: 8 LINCOLN'S INN FIELDS LONDON WC2A 3BP ENGLAND

View Document

07/11/177 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

06/11/176 November 2017 NOTIFICATION OF PSC STATEMENT ON 24/07/2017

View Document

27/10/1727 October 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/09/171 September 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / F&L COSEC LIMITED / 04/08/2017

View Document

31/08/1731 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1715 May 2017 15/05/17 STATEMENT OF CAPITAL GBP 940650.335

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

27/11/1627 November 2016 REGISTERED OFFICE CHANGED ON 27/11/2016 FROM 25 ECCLESTON PLACE LONDON SW1W 9NF

View Document

22/11/1622 November 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/167 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

20/10/1620 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 07/02/16

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PAUL QUINN / 06/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER GRAHAM BULLEN / 06/10/2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY SWEETMAN

View Document

31/08/1631 August 2016 08/10/15 STATEMENT OF CAPITAL GBP 378829.07

View Document

10/02/1610 February 2016 07/02/16 STATEMENT OF CAPITAL GBP 838820.07

View Document

03/12/153 December 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/11/1526 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR ROGER GRAHAM BULLEN

View Document

03/08/153 August 2015 APPOINTMENT TERMINATED, DIRECTOR FRANCIS REID

View Document

17/02/1517 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

13/02/1513 February 2015 18/12/14 STATEMENT OF CAPITAL GBP 377229.07

View Document

13/02/1513 February 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

19/12/1419 December 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

10/12/1410 December 2014 PREVSHO FROM 30/04/2015 TO 30/04/2014

View Document

12/11/1412 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/06/1413 June 2014 SAIL ADDRESS CREATED

View Document

13/06/1413 June 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY FRANCIS REID

View Document

12/06/1412 June 2014 CORPORATE SECRETARY APPOINTED F&L COSEC LIMITED

View Document

12/05/1412 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 225513.92

View Document

12/05/1412 May 2014 24/04/14 STATEMENT OF CAPITAL GBP 377029.07

View Document

07/05/147 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/05/147 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/05/146 May 2014 CURREXT FROM 28/02/2015 TO 30/04/2015

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR BERNARD PAUL QUINN

View Document

24/04/1424 April 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/04/1424 April 2014 AUDITORS' REPORT

View Document

24/04/1424 April 2014 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

24/04/1424 April 2014 REREG PRI TO PLC; RES02 PASS DATE:24/04/2014

View Document

24/04/1424 April 2014 AUDITORS' STATEMENT

View Document

24/04/1424 April 2014 BALANCE SHEET

View Document

24/04/1424 April 2014 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

15/04/1415 April 2014 SUB-DIVISION 08/04/14

View Document

15/04/1415 April 2014 ADOPT ARTICLES 08/04/2014

View Document

07/02/147 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information