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)
18 Dec 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 7 December 2013
08 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
31 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 4,103

Statement of capital on 2014-01-31
  • GBP 4,103
31 Jan 2014 CH03 Secretary's details changed for Mr John Gerard Fisher on 3 January 2014
31 Jan 2014 AD01 Registered office address changed from Southwater House Chilton Business Park Chilton Aylesbury Buckinghamshire HP18 9LS United Kingdom on 31 January 2014
30 Jan 2014 CH01 Director's details changed for Mr John Gerard Fisher on 3 January 2014
30 Jan 2014 CH01 Director's details changed for Mr Robert Matthew Sturgess Durden on 3 January 2014
24 Sep 2013 MR01 Registration of charge 034763030001
24 Sep 2013 MR01 Registration of charge 034763030002
20 Sep 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 16/09/2013
18 Sep 2013 AP03 Appointment of Mr John Gerard Fisher as a secretary
18 Sep 2013 AD01 Registered office address changed from C/O Red C 81 Rivington Street London London EC2A 3AY United Kingdom on 18 September 2013
17 Sep 2013 TM02 Termination of appointment of Charlotte Sturgess as a secretary
17 Sep 2013 AP01 Appointment of Mr John Gerard Fisher as a director
17 Sep 2013 TM01 Termination of appointment of Torsten Stauch as a director
08 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Jul 2011 SH01 Statement of capital following an allotment of shares on 10 June 2011
  • GBP 4,103
18 May 2011 SH02 Sub-division of shares on 5 May 2011
17 Dec 2010 AR01 Annual return made up to 7 December 2010 with full list of shareholders
17 Dec 2010 CH01 Director's details changed for Mr Robert Matthew Sturgess Durden on 16 December 2010
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009