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)
03 May 2019 MR04 Satisfaction of charge 034763030003 in full
19 Feb 2019 AP01 Appointment of Mr James George Merrix as a director on 27 June 2018
19 Feb 2019 PSC01 Notification of Robert Matthew Sturgess Durden as a person with significant control on 24 March 2017
17 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
17 Oct 2018 TM02 Termination of appointment of John Gerard Fisher as a secretary on 28 June 2018
17 Oct 2018 PSC07 Cessation of John Gerard Fisher as a person with significant control on 28 June 2018
17 Oct 2018 TM01 Termination of appointment of John Gerard Fisher as a director on 28 June 2018
06 Jun 2018 AA Total exemption full accounts made up to 31 December 2017
13 Dec 2017 PSC01 Notification of John Gerard Fisher as a person with significant control on 13 December 2017
13 Dec 2017 PSC07 Cessation of Fisher Moy International Group Limited as a person with significant control on 13 December 2017
12 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with updates
24 May 2017 AA Total exemption full accounts made up to 31 December 2016
31 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 24/02/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Mar 2017 SH01 Statement of capital following an allotment of shares on 24 March 2017
  • GBP 45.133
20 Mar 2017 CH01 Director's details changed for Mr Robert Matthew Sturgess Durden on 8 December 2016
09 Mar 2017 AP01 Appointment of Mr Muhammad Sohaib Irfan Raja as a director on 8 March 2017
23 Jan 2017 AD01 Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW to 4th Floor 74 Great Eastern Street London EC2A 3JL on 23 January 2017
21 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-23
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
02 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 27/01/2016
03 Feb 2016 MR01 Registration of charge 034763030003, created on 27 January 2016
22 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 4.103
01 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Jan 2015 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 4.103