- Company Overview for RED HAT UK LIMITED (03798903)
- Filing history for RED HAT UK LIMITED (03798903)
- People for RED HAT UK LIMITED (03798903)
- Charges for RED HAT UK LIMITED (03798903)
- More for RED HAT UK LIMITED (03798903)
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) |
---|---|---|---|
22 Nov 2019 | AA01 | Current accounting period shortened from 28 February 2020 to 31 December 2019 | |
21 Oct 2019 | AP01 | Appointment of Laurie Ann Krebs as a director on 9 October 2019 | |
21 Oct 2019 | TM01 | Termination of appointment of Eric Ryan Shander as a director on 9 October 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 15 June 2019 with no updates | |
29 Nov 2018 | AA | Full accounts made up to 28 February 2018 | |
22 Oct 2018 | AP01 | Appointment of Director Thomas Savage as a director on 18 October 2018 | |
22 Oct 2018 | AP03 | Appointment of Director Thomas Savage as a secretary on 18 October 2018 | |
19 Oct 2018 | TM02 | Termination of appointment of Michael Robert Cunningham as a secretary on 18 October 2018 | |
19 Oct 2018 | TM01 | Termination of appointment of Michael Robert Cunningham as a director on 18 October 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 15 June 2018 with no updates | |
04 Dec 2017 | AA | Full accounts made up to 28 February 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 15 June 2017 with updates | |
06 Dec 2016 | AA | Full accounts made up to 29 February 2016 | |
17 Jun 2016 | AR01 |
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
|
|
22 Apr 2016 | AP01 | Appointment of Mr. Eric Ryan Shander as a director on 18 April 2016 | |
21 Apr 2016 | TM01 | Termination of appointment of Paul John Argiry as a director on 18 April 2016 | |
24 Feb 2016 | AD01 | Registered office address changed from C/O Red Hat Uk Limited 64 Baker Street 4th Floor Paddington London W1U 7DF to Peninsular House 30-36 Monument Street 4th Floor London EC3R 8NB on 24 February 2016 | |
07 Dec 2015 | AA | Full accounts made up to 28 February 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr. Paul John Argiry as a director on 9 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Charles Edward Peters Jr as a director on 9 November 2015 | |
11 Nov 2015 | TM01 | Termination of appointment of Matt Aaron Parson as a director on 9 November 2015 | |
24 Jun 2015 | AR01 |
Annual return made up to 15 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
16 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2014 | AA | Full accounts made up to 28 February 2014 | |
18 Jun 2014 | AR01 |
Annual return made up to 15 June 2014 with full list of shareholders
Statement of capital on 2014-06-18
|