Advanced company searchLink opens in new window

REDCAR DP LTD

Company number 06130214

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)
25 Oct 2019 AA01 Previous accounting period shortened from 28 February 2019 to 31 December 2018
26 Mar 2019 CS01 Confirmation statement made on 15 February 2019 with no updates
30 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
18 Jun 2018 MR04 Satisfaction of charge 1 in full
04 May 2018 MR01 Registration of charge 061302140002, created on 3 May 2018
26 Apr 2018 TM02 Termination of appointment of Zicska Roland as a secretary on 4 April 2018
09 Apr 2018 TM01 Termination of appointment of Zicska Roland as a director on 4 April 2018
09 Apr 2018 CS01 Confirmation statement made on 1 March 2018 with updates
09 Apr 2018 PSC02 Notification of Zoja Dp Ltd as a person with significant control on 1 March 2018
09 Apr 2018 PSC04 Change of details for Mr Mike Racz as a person with significant control on 1 March 2018
09 Apr 2018 PSC07 Cessation of Racz Investment Ltd as a person with significant control on 1 March 2018
27 Feb 2018 CS01 Confirmation statement made on 23 February 2018 with no updates
30 Nov 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
29 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
07 Apr 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 100
26 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
26 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
28 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
25 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
14 Jan 2014 TM01 Termination of appointment of Akos Horvath as a director
29 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Mar 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
11 Mar 2013 CH01 Director's details changed for Mr Mike Racz on 28 February 2012
08 Mar 2013 CH01 Director's details changed for Mr Akos Horvath on 27 February 2013