Advanced company searchLink opens in new window

RED HOT INVESTING LTD.

Company number 06984775

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)
16 Aug 2024 CS01 Confirmation statement made on 7 August 2024 with updates
16 Aug 2024 PSC04 Change of details for Benjamin Robert Simmons as a person with significant control on 16 August 2024
28 Feb 2024 AA Total exemption full accounts made up to 31 July 2023
14 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with updates
02 Jun 2023 PSC07 Cessation of Jonathan Michael Simmons as a person with significant control on 25 April 2023
01 Jun 2023 PSC01 Notification of Anette Simmons as a person with significant control on 25 April 2023
01 Jun 2023 PSC01 Notification of Benjamin Robert Simmons as a person with significant control on 25 April 2023
18 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
15 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with updates
24 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
13 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with updates
13 Jul 2021 TM01 Termination of appointment of Jonathan Michael Simmons as a director on 27 May 2021
13 Jul 2021 CH01 Director's details changed for Ms Anette Simmons on 17 June 2021
13 Jul 2021 CH01 Director's details changed for Ms Anette Simmons on 27 March 2021
17 Jun 2021 AD01 Registered office address changed from 49 Roding Drive Brentwood Essex CM15 0XA to The Old Rectory Church Street Weybridge Surrey KT13 8DE on 17 June 2021
20 May 2021 CH01 Director's details changed for Ms Anette Hintz on 19 May 2021
28 Apr 2021 AA Micro company accounts made up to 31 July 2020
15 Jan 2021 AP01 Appointment of Ms Anette Hintz as a director on 15 January 2021
26 Aug 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
31 Mar 2020 TM02 Termination of appointment of A. Roden Ltd as a secretary on 18 March 2020
31 Mar 2020 AD01 Registered office address changed from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England to 49 Roding Drive Brentwood Essex CM15 0XA on 31 March 2020
06 Nov 2019 AD01 Registered office address changed from 18 the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SN to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 6 November 2019
06 Nov 2019 CH04 Secretary's details changed for A. Roden Ltd on 25 October 2019
14 Oct 2019 AA Unaudited abridged accounts made up to 31 July 2019
07 Aug 2019 CS01 Confirmation statement made on 7 August 2019 with no updates