Advanced company searchLink opens in new window

RED ARCH MANUFACTURING LIMITED

Company number 07290596

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)
03 Jan 2025 AP01 Appointment of Ms Sarah Jane Berry as a director on 1 January 2025
03 Jan 2025 TM01 Termination of appointment of David James Wykes as a director on 31 December 2024
07 Aug 2024 TM01 Termination of appointment of Michael Robert Theaker as a director on 31 July 2024
06 Aug 2024 ANNOTATION Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
27 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
19 Dec 2023 MR04 Satisfaction of charge 072905960002 in full
13 Nov 2023 AA Accounts for a small company made up to 31 July 2023
25 Aug 2023 PSC07 Cessation of Michael Robert Theaker as a person with significant control on 1 August 2023
25 Aug 2023 PSC02 Notification of Red Arch Holdings Limited as a person with significant control on 1 August 2023
21 Aug 2023 MR01 Registration of charge 072905960003, created on 1 August 2023
14 Aug 2023 TM01 Termination of appointment of Jacqueline Theaker as a director on 1 August 2023
06 Apr 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
23 Mar 2023 AA Accounts for a small company made up to 31 July 2022
27 Feb 2023 AP01 Appointment of Mr Simon Fletcher as a director on 1 August 2022
01 Apr 2022 CS01 Confirmation statement made on 20 March 2022 with no updates
13 Jan 2022 AA Accounts for a small company made up to 31 July 2021
05 Aug 2021 AA Accounts for a small company made up to 31 July 2020
30 Apr 2021 CS01 Confirmation statement made on 20 March 2021 with no updates
21 Apr 2020 AA Accounts for a small company made up to 31 July 2019
14 Apr 2020 CS01 Confirmation statement made on 20 March 2020 with updates
14 Apr 2020 PSC07 Cessation of Jacqueline Theaker as a person with significant control on 23 April 2019
11 Sep 2019 CH01 Director's details changed for Mr David James Wykes on 11 September 2019
11 Sep 2019 CH01 Director's details changed for Michael Gore on 11 September 2019
04 Jun 2019 SH06 Cancellation of shares. Statement of capital on 23 April 2019
  • GBP 8.50
04 Jun 2019 SH03 Purchase of own shares.