Advanced company searchLink opens in new window

THE RED BOOK AGENCY LIMITED

Company number 07534026

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 2024 CS01 Confirmation statement made on 10 December 2024 with updates
20 Dec 2024 AA01 Previous accounting period shortened from 31 March 2024 to 30 March 2024
12 Nov 2024 PSC02 Notification of The Red Book Agency Group Limited as a person with significant control on 18 October 2024
12 Nov 2024 PSC07 Cessation of Thomas Joshua Adams as a person with significant control on 18 October 2024
12 Nov 2024 PSC07 Cessation of Alexander Wiliam Mitchell as a person with significant control on 18 October 2024
22 May 2024 CH01 Director's details changed for Lord Andrew Arthur George Hay on 20 May 2024
22 May 2024 CH01 Director's details changed for Mr Richard Andrew Blackburn on 20 May 2024
22 May 2024 CH01 Director's details changed for Mr Thomas Joshua Adams on 20 May 2024
22 May 2024 CH01 Director's details changed for Mr Alexander William Rainger Mitchell on 20 May 2024
22 May 2024 CH01 Director's details changed for Lord Andrew Arthur George Hay on 20 May 2024
21 May 2024 PSC04 Change of details for Mr Alexander Wiliam Mitchell as a person with significant control on 20 May 2024
20 May 2024 AD01 Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN England to Albert Goodman Lupin Way Yeovil Somerset BA22 8WW on 20 May 2024
20 May 2024 PSC04 Change of details for Mr Thomas Joshua Adams as a person with significant control on 20 May 2024
23 Feb 2024 CS01 Confirmation statement made on 17 February 2024 with no updates
19 Feb 2024 CH01 Director's details changed for Mr Thomas Joshua Adams on 19 February 2024
22 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
08 Mar 2023 PSC04 Change of details for Mr Alexander Wiliam Mitchell as a person with significant control on 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 17 February 2023 with updates
08 Mar 2023 CH01 Director's details changed for Mr Thomas Joshua Adams on 28 February 2023
30 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
28 Sep 2022 AP01 Appointment of Mr Richard Andrew Blackburn as a director on 28 September 2022
01 Apr 2022 PSC04 Change of details for Mr Alexander Wiliam Mitchell as a person with significant control on 24 February 2022
01 Apr 2022 PSC01 Notification of Thomas Joshua Adams as a person with significant control on 24 February 2022
01 Apr 2022 SH01 Statement of capital following an allotment of shares on 24 February 2022
  • GBP 207
01 Apr 2022 MA Memorandum and Articles of Association