Advanced company searchLink opens in new window

RED ALERT LIMITED

Company number 02777760

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)
07 Mar 2024 AA01 Previous accounting period shortened from 31 May 2024 to 29 February 2024
04 Mar 2024 AP01 Appointment of Mr Richard Mark West as a director on 1 March 2024
04 Mar 2024 AD01 Registered office address changed from 3 the Courtyard Orbital Park Sevington Ashford Kent TN24 0SY to C/O Peachey & Co Llp 95 Aldwych London WC2B 4JF on 4 March 2024
04 Mar 2024 AP01 Appointment of Mr Darren Green as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr Thomas Henry Greville Howard as a director on 1 March 2024
04 Mar 2024 AP01 Appointment of Mr Simon Gareth Thomas as a director on 1 March 2024
04 Mar 2024 PSC02 Notification of Spy Alarms Limited as a person with significant control on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Clive Anthony Gawler as a director on 1 March 2024
04 Mar 2024 TM01 Termination of appointment of Amanda Jane Gawler as a director on 1 March 2024
04 Mar 2024 TM02 Termination of appointment of Clive Anthony Gawler as a secretary on 1 March 2024
04 Mar 2024 PSC07 Cessation of Clive Anthony Gawler as a person with significant control on 1 March 2024
04 Mar 2024 PSC07 Cessation of Amanda Jane Gawler as a person with significant control on 1 March 2024
28 Feb 2024 MR04 Satisfaction of charge 1 in full
15 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with updates
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
20 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
31 May 2022 AA Total exemption full accounts made up to 31 May 2021
21 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with updates
26 May 2021 AA Total exemption full accounts made up to 31 May 2020
25 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with updates
25 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
17 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with updates
26 Nov 2019 CH01 Director's details changed for Mr Clive Anthony Gawler on 26 November 2019
26 Nov 2019 CH01 Director's details changed for Mrs Amanda Jane Gawler on 26 November 2019