Advanced company searchLink opens in new window

RED 14 (FOURTEEN) LIMITED

Company number 02989251

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)
20 Nov 2024 CS01 Confirmation statement made on 20 November 2024 with updates
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
07 Nov 2023 CS01 Confirmation statement made on 7 November 2023 with updates
13 Oct 2023 TM01 Termination of appointment of John David Lynch as a director on 18 July 2018
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
07 Nov 2022 CS01 Confirmation statement made on 7 November 2022 with updates
29 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Nov 2021 CS01 Confirmation statement made on 7 November 2021 with updates
23 Oct 2021 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL to 143 Station Road Hampton Middlesex TW12 2AL on 23 October 2021
29 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
18 Nov 2020 CS01 Confirmation statement made on 7 November 2020 with updates
31 Dec 2019 AA Total exemption full accounts made up to 31 December 2018
02 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with updates
30 Sep 2019 AA01 Previous accounting period shortened from 31 December 2018 to 30 December 2018
27 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
31 Oct 2018 RESOLUTIONS Resolutions
  • RES13 ‐ That the off-market purchase of the company's shares on the terms of the proposed contract made between the company and mr j d lynch as produced to this meetingbe and is hereby authorised 18/07/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
31 Oct 2018 SH06 Cancellation of shares. Statement of capital on 18 July 2018
  • GBP 350
31 Oct 2018 SH03 Purchase of own shares.
24 Oct 2018 TM01 Termination of appointment of a director
24 Oct 2018 TM01 Termination of appointment of Nicola Lynch as a director on 18 July 2018
03 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
22 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates