Advanced company searchLink opens in new window

REDROOM TRADING COMPANY LIMITED

Company number 06945827

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)
31 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
16 Feb 2015 CH01 Director's details changed for Pier Marcel Niejimana on 1 December 2014
02 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 1
02 Jul 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 30 May 2014
02 Jul 2014 AD01 Registered office address changed from C/O Squire Sanders (Ref: Sdw) 7 Devonshire Square London EC2M 4YH United Kingdom on 2 July 2014
02 Jul 2014 AP01 Appointment of Pier Marcel Niejimana as a director
02 Jul 2014 TM01 Termination of appointment of Marco Scagliola as a director
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
02 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
25 Jul 2012 AA Accounts for a dormant company made up to 30 June 2012
12 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 26 June 2011
12 Jul 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 July 2010
27 Jun 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
27 Jun 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
27 Jun 2012 AAMD Amended accounts made up to 30 June 2011
19 Jun 2012 CH01 Director's details changed for Mr Marco Scagliola on 25 June 2011
19 Jun 2012 AD01 Registered office address changed from , C/O Squire Sanders Hammonds (Ref : Sdw), 7 Devonshire Square, London, EC2M 4YH, United Kingdom on 19 June 2012
20 Feb 2012 AA Accounts for a dormant company made up to 30 June 2011
15 Sep 2011 AD01 Registered office address changed from , C/O Squire Sanders Hammonds (Uk) Llp (Ref Mxs4), 7 Devonshire Square, London, EC2M 4YH, United Kingdom on 15 September 2011
01 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 July 2012
01 Jul 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 31 December 2010
30 Jun 2011 AD01 Registered office address changed from , C/O Hammonds Llp (Ref Mxs4), 7 Devonshire Square, London, EC2M 4YH on 30 June 2011
24 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Jul 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 12 July 2012
01 Jul 2010 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009