- Company Overview for RED EYE INTERNATIONAL LIMITED (04035064)
- Filing history for RED EYE INTERNATIONAL LIMITED (04035064)
- People for RED EYE INTERNATIONAL LIMITED (04035064)
- Charges for RED EYE INTERNATIONAL LIMITED (04035064)
- More for RED EYE INTERNATIONAL LIMITED (04035064)
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
|
|
26 Apr 2021 | CH01 | Director's details changed for Brian Fenwick Smith on 12 April 2021 | |
23 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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
|
|
26 Mar 2019 | CH03 | Secretary's details changed for Miss Sarah Wilkinson on 18 March 2019 |