Advanced company searchLink opens in new window

THE RED CARD COMEDY CLUB LTD

Company number 04583709

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)
29 Oct 2018 AD01 Registered office address changed from 49 Post Street Godmanchester Huntingdon PE29 2AQ England to Norfolk House Hamlin Way Kings Lynn Norfolk PE30 4NG on 29 October 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 6 November 2017 with updates
23 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
21 Feb 2017 AD01 Registered office address changed from 310 Unthank Road Norwich Norfolk NR4 7QD to 49 Post Street Godmanchester Huntingdon PE29 2AQ on 21 February 2017
06 Dec 2016 CS01 Confirmation statement made on 6 November 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 30 November 2015
15 Dec 2015 CERTNM Company name changed trccc LIMITED\certificate issued on 15/12/15
  • RES15 ‐ Change company name resolution on 2015-11-18
15 Dec 2015 CONNOT Change of name notice
01 Dec 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 10
18 Nov 2015 AA Total exemption small company accounts made up to 30 November 2014
21 Nov 2014 AR01 Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 10
31 Oct 2014 CERTNM Company name changed the red card comedy club LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
21 Oct 2014 TM01 Termination of appointment of Jennifer Anne Jones as a director on 31 August 2013
11 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
04 Dec 2013 AR01 Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 10
30 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
31 Dec 2012 AD01 Registered office address changed from 8 Alston Road Hellesdon Park Industrial Estate Norwich Norfolk NR6 5DS on 31 December 2012
14 Nov 2012 AR01 Annual return made up to 6 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
23 Mar 2012 CH01 Director's details changed for Andrew Bunn on 7 February 2012
06 Dec 2011 AR01 Annual return made up to 6 November 2011 with full list of shareholders
03 Dec 2011 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2011 AA Total exemption small company accounts made up to 30 November 2010
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off