Advanced company searchLink opens in new window

REDSPEED INTERNATIONAL LIMITED

Company number 05152563

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)
30 Jan 2019 TM01 Termination of appointment of Daniel Zaydman as a director on 23 January 2019
30 Jan 2019 AP01 Appointment of Steven Earl Walter Gilsdorf as a director on 23 January 2019
30 Jan 2019 AP01 Appointment of Claes-Fredrik Sven Mortimer Sederholm as a director on 23 January 2019
08 Oct 2018 CH01 Director's details changed for Daniel Zaydman on 26 January 2018
29 Jun 2018 AA Accounts for a small company made up to 31 December 2017
14 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
03 Apr 2018 CH01 Director's details changed for Daniel Zaydman on 29 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
15 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
11 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
21 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 277,667
10 May 2016 SH06 Cancellation of shares. Statement of capital on 15 March 2016
  • GBP 277,667
10 May 2016 SH03 Purchase of own shares.
26 Oct 2015 TM02 Termination of appointment of Kerri Ann Mayson as a secretary on 18 September 2015
16 Jul 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jul 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 427,667
20 Nov 2014 SH10 Particulars of variation of rights attached to shares
20 Nov 2014 SH01 Statement of capital following an allotment of shares on 13 November 2014
  • GBP 427,667
20 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Nov 2014 CC04 Statement of company's objects
21 Jul 2014 AA Group of companies' accounts made up to 31 December 2013
19 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-19
  • GBP 426,667
10 Jul 2013 MR04 Satisfaction of charge 8 in full
10 Jul 2013 MR04 Satisfaction of charge 9 in full
10 Jul 2013 MR04 Satisfaction of charge 5 in full