- Company Overview for RED C MOBILE LTD (03476303)
- Filing history for RED C MOBILE LTD (03476303)
- People for RED C MOBILE LTD (03476303)
- Charges for RED C MOBILE LTD (03476303)
- More for RED C MOBILE LTD (03476303)
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
|
|
28 Mar 2017 | SH01 |
Statement of capital following an allotment of shares on 24 March 2017
|
|
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
|
|
26 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|