Advanced company searchLink opens in new window

RED HAT UK LIMITED

Company number 03798903

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)
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
  • GBP 2
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
  • GBP 2
16 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 2