Advanced company searchLink opens in new window

RED EYE INTERNATIONAL LIMITED

Company number 04035064

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)
05 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
21 May 2021 SH01 Statement of capital following an allotment of shares on 21 July 2020
  • GBP 4,197,494.9
26 Apr 2021 CH01 Director's details changed for Brian Fenwick Smith on 12 April 2021
23 Apr 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Purchase goodwill 29/01/2021
04 Feb 2021 RESOLUTIONS Resolutions
  • RES13 ‐ The goodwill in reo will be purchased for £150,000 and be placed as outstanding charge on both company's financial accounts 01/02/2021
19 Jan 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Entire issued share capital of 50,000 ordinary shares in reo will be purchased from red eye for a purchase price of £50,000. goodwill in reo will be purchased for £100,000 and be placed as an outstanding charge in both companies' financial accounts 16/12/2020
08 Jan 2021 CH01 Director's details changed for Mr Scott Christopher Young on 1 June 2020
22 Dec 2020 AA Group of companies' accounts made up to 31 March 2020
30 Jul 2020 TM01 Termination of appointment of Garry Jack Lee as a director on 30 July 2020
07 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
10 Jun 2020 AP01 Appointment of Mr Andrew James Stockwell as a director on 1 June 2020
07 Apr 2020 PSC04 Change of details for Mr Brian Fenwick-Smith as a person with significant control on 31 March 2020
06 Mar 2020 PSC04 Change of details for Mr Brian Fenwick-Smith as a person with significant control on 31 March 2019
06 Mar 2020 AP01 Appointment of Mr Paul Andrew Adshead as a director on 6 March 2020
17 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2019 TM01 Termination of appointment of Steven John Wall as a director on 6 December 2019
26 Nov 2019 AA Group of companies' accounts made up to 31 March 2019
15 Oct 2019 TM01 Termination of appointment of Matthew Kelleher as a director on 11 October 2019
16 Sep 2019 RP04CS01 Second filing of Confirmation Statement dated 04/07/2019
02 Aug 2019 AP01 Appointment of Mr Scott Christopher Young as a director on 22 July 2019
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 31 March 2019
  • GBP 4,219,494.9
12 Jul 2019 TM01 Termination of appointment of Sarah Wilkinson as a director on 12 July 2019
12 Jul 2019 TM02 Termination of appointment of Sarah Wilkinson as a secretary on 12 July 2019
04 Jul 2019 CS01 04/07/19 Statement of Capital gbp 4219494.9
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 16/09/2019.
26 Mar 2019 CH03 Secretary's details changed for Miss Sarah Wilkinson on 18 March 2019