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)
01 Apr 2022 SH08 Change of share class name or designation
01 Apr 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
01 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Apr 2022 SH10 Particulars of variation of rights attached to shares
21 Feb 2022 AP01 Appointment of Lord Andrew Arthur George Hay as a director on 1 February 2022
18 Feb 2022 TM01 Termination of appointment of Andrew John Tillard as a director on 1 February 2022
18 Feb 2022 CS01 Confirmation statement made on 17 February 2022 with updates
14 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
24 Aug 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
24 Aug 2021 AD01 Registered office address changed from 2 Old Bath Road Newbury Berkshire RG14 1QL England to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 24 August 2021
06 Aug 2021 MR01 Registration of charge 075340260001, created on 5 August 2021
27 Apr 2021 AA Total exemption full accounts made up to 31 August 2020
01 Mar 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
06 Jan 2021 AP01 Appointment of Mr Andrew John Tillard as a director on 1 January 2021
16 Dec 2020 AP01 Appointment of Mr Thomas Adams as a director on 15 December 2020
05 May 2020 CS01 Confirmation statement made on 17 February 2020 with updates
30 Apr 2020 CH01 Director's details changed for Mr Alexander William Rainger Mitchell on 1 March 2020
03 Jan 2020 AA Total exemption full accounts made up to 31 August 2019
14 May 2019 TM01 Termination of appointment of Edward George Clive as a director on 30 May 2018
26 Feb 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
20 Feb 2019 AA Total exemption full accounts made up to 31 August 2018
10 Sep 2018 AD01 Registered office address changed from 78 York Street London W1H 1DP to 2 Old Bath Road Newbury Berkshire RG14 1QL on 10 September 2018
29 May 2018 AA Total exemption full accounts made up to 31 August 2017
26 Feb 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
29 Mar 2017 CS01 Confirmation statement made on 17 February 2017 with updates