Advanced company searchLink opens in new window

RED TATTLES LIMITED

Company number 07109006

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)
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 2 April 2012
  • GBP 1
23 Dec 2013 AR01 Annual return made up to 21 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 2
05 Sep 2013 AD01 Registered office address changed from Renwick Mill Farm House Renwick Penrith Cumbria CA10 1JH England on 5 September 2013
06 Aug 2013 AD01 Registered office address changed from 9 Upleatham Street Saltburn-by-the-Sea Cleveland TS12 1LA England on 6 August 2013
10 Jan 2013 AR01 Annual return made up to 21 December 2012 with full list of shareholders
29 Dec 2012 AP01 Appointment of Mr Ian Hope as a director
29 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Dec 2012 AD01 Registered office address changed from Unit 306 Vienna Court Kirkleatham Business Park Redcar Cleveland TS10 5SH United Kingdom on 18 December 2012
18 Jan 2012 AR01 Annual return made up to 21 December 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Miss Mary Mcinytyre on 18 January 2012
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
24 Aug 2011 AA01 Current accounting period extended from 31 December 2011 to 31 March 2012
24 Aug 2011 AD01 Registered office address changed from 9 Upleatham Street Saltburn-by-the-Sea Cleveland TS12 1LA United Kingdom on 24 August 2011
14 Jan 2011 AR01 Annual return made up to 21 December 2010 with full list of shareholders
10 Feb 2010 AD01 Registered office address changed from Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH United Kingdom on 10 February 2010
10 Feb 2010 AP01 Appointment of Miss Mary Mcinytyre as a director
21 Dec 2009 TM01 Termination of appointment of Elizabeth Davies as a director
21 Dec 2009 NEWINC Incorporation