Advanced company searchLink opens in new window

RED C MOBILE LTD

Company number 03476303

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)
27 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
01 Jul 2024 CS01 Confirmation statement made on 28 June 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
29 Jun 2023 CS01 Confirmation statement made on 28 June 2023 with no updates
23 Jan 2023 AD01 Registered office address changed from 4th Floor 74 Great Eastern Street London EC2A 3JL to 4 - 6 the Wharf Centre Wharf Street Warwick Warwickshire CV34 5LB on 23 January 2023
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
29 Jun 2022 CS01 Confirmation statement made on 28 June 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Jun 2021 PSC07 Cessation of Charles Guy Stanton as a person with significant control on 1 June 2021
28 Jun 2021 PSC02 Notification of Appoly Group Ltd as a person with significant control on 1 June 2021
28 Jun 2021 PSC07 Cessation of James George Merrix as a person with significant control on 1 June 2021
28 Jun 2021 CS01 Confirmation statement made on 28 June 2021 with updates
11 Feb 2021 SH06 Cancellation of shares. Statement of capital on 11 May 2020
  • GBP 30.69
11 Dec 2020 PSC01 Notification of James George Merrix as a person with significant control on 11 May 2020
11 Dec 2020 PSC01 Notification of Charles Guy Stanton as a person with significant control on 11 May 2020
11 Dec 2020 PSC07 Cessation of Robert Matthew Sturgess Durden as a person with significant control on 11 May 2020
26 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
17 Sep 2020 CS01 Confirmation statement made on 19 August 2020 with updates
19 Aug 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase by the company 11/05/2020
14 Aug 2020 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
12 May 2020 TM01 Termination of appointment of Muhammad Sohaib Irfan Raja as a director on 11 May 2020
12 May 2020 TM01 Termination of appointment of Robert Matthew Sturgess Durden as a director on 11 May 2020
06 Apr 2020 AP01 Appointment of Mr Charles Guy Stanton as a director on 1 January 2020
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
26 Jun 2019 AA Total exemption full accounts made up to 31 December 2018