Advanced company searchLink opens in new window

RED CENTRAL LIMITED

Company number 04232712

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)
08 Nov 2019 SH10 Particulars of variation of rights attached to shares
08 Nov 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Nov 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
02 Sep 2019 AP01 Appointment of Mr Alan James Guest as a director on 30 August 2019
13 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
06 Mar 2019 AA Total exemption full accounts made up to 30 September 2018
14 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
02 Feb 2018 AA Total exemption full accounts made up to 30 September 2017
15 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 30 September 2016
14 Jun 2016 AR01 Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 80,000
02 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
12 Jun 2015 AR01 Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-12
  • GBP 80,000
03 Feb 2015 MR04 Satisfaction of charge 7 in full
19 Dec 2014 AA Total exemption small company accounts made up to 30 September 2014
14 Oct 2014 MR04 Satisfaction of charge 8 in full
12 Jun 2014 AR01 Annual return made up to 12 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 80,000
31 Mar 2014 MR04 Satisfaction of charge 6 in full
31 Mar 2014 MR04 Satisfaction of charge 3 in full
30 Jan 2014 AA Total exemption small company accounts made up to 30 September 2013
03 Dec 2013 AD01 Registered office address changed from 18 Monmouth Place Bath BA1 2AY United Kingdom on 3 December 2013
01 Oct 2013 TM01 Termination of appointment of Paul Richards as a director
27 Jun 2013 AR01 Annual return made up to 12 June 2013 with full list of shareholders
15 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Jan 2013 AA Total exemption small company accounts made up to 30 September 2012