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)
10 Mar 2017 SH01 Statement of capital following an allotment of shares on 20 February 2017
  • GBP 101
08 Mar 2017 AP01 Appointment of Mr Edward George Clive as a director on 20 February 2017
07 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Mar 2017 SH10 Particulars of variation of rights attached to shares
01 Mar 2017 SH08 Change of share class name or designation
27 Jan 2017 AA Total exemption small company accounts made up to 31 August 2016
24 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
04 Dec 2015 AA Total exemption small company accounts made up to 31 August 2015
27 Feb 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
26 Jan 2015 AA Total exemption small company accounts made up to 31 August 2014
05 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1
01 Oct 2013 AA Total exemption small company accounts made up to 31 August 2013
05 Mar 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
03 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
30 Nov 2012 AA01 Previous accounting period extended from 28 February 2012 to 31 August 2012
30 Nov 2012 AA Accounts for a dormant company made up to 28 February 2011
16 Nov 2012 AA01 Current accounting period shortened from 29 February 2012 to 28 February 2011
07 Mar 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders
01 Sep 2011 MEM/ARTS Memorandum and Articles of Association
13 Jul 2011 AD01 Registered office address changed from Hardwick House Jmh Prospect Place Swindon Wiltshire SN1 3LJ on 13 July 2011
16 Mar 2011 TM01 Termination of appointment of Susan Buhagiar as a director
16 Mar 2011 AD01 Registered office address changed from 14 Fernbank Close Chatham Kent ME5 9NH on 16 March 2011
16 Mar 2011 AP01 Appointment of Alexander William Rainger Mitchell as a director
09 Mar 2011 CERTNM Company name changed aimview LIMITED\certificate issued on 09/03/11
  • RES15 ‐ Change company name resolution on 2011-02-23
02 Mar 2011 CONNOT Change of name notice