- Company Overview for REDCIRCLE PUBLICATIONS LTD (05283225)
- Filing history for REDCIRCLE PUBLICATIONS LTD (05283225)
- People for REDCIRCLE PUBLICATIONS LTD (05283225)
- More for REDCIRCLE PUBLICATIONS LTD (05283225)
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) |
---|---|---|---|
17 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
03 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
01 Jun 2015 | CH01 | Director's details changed for Tarek Mahmoud Hamawy on 1 June 2015 | |
01 Jun 2015 | CH03 | Secretary's details changed for Guilda Adel Kabalan on 1 June 2015 | |
28 May 2015 | AD01 | Registered office address changed from C/O C/O, Chantrey Vellacott Dfk Chantrey Vellacott Dfk Russell Square House 10-12 Russell Square London WC1B 5LF to Rombourne Business Centre, Sophia House 28 Cathedral Road Cardiff CF11 9LJ on 28 May 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
23 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Dec 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
27 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
18 Jun 2013 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
30 May 2013 | CH03 | Secretary's details changed for Guilda Adel Kabalan on 1 April 2013 | |
30 May 2013 | CH01 | Director's details changed for Tarek Mahmoud Hamawy on 1 April 2013 | |
25 May 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
16 Nov 2011 | AA01 | Previous accounting period extended from 31 March 2011 to 30 September 2011 | |
19 Apr 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2011 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
18 Apr 2011 | CH01 | Director's details changed for Tarek Mahmoud Hamawy on 1 November 2010 | |
15 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
26 Feb 2010 | AR01 | Annual return made up to 10 November 2009 with full list of shareholders | |
26 Feb 2010 | CH03 | Secretary's details changed for Guilda Adel Kabalan on 1 October 2009 | |
26 Feb 2010 | CH01 | Director's details changed for Tarek Mahmoud Hamawy on 1 October 2009 |