- Company Overview for RED UMBRELLA CHRISTMAS CO LIMITED (07850608)
- Filing history for RED UMBRELLA CHRISTMAS CO LIMITED (07850608)
- People for RED UMBRELLA CHRISTMAS CO LIMITED (07850608)
- More for RED UMBRELLA CHRISTMAS CO LIMITED (07850608)
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) |
---|---|---|---|
20 Nov 2024 | CS01 | Confirmation statement made on 17 November 2024 with updates | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
17 Nov 2023 | CS01 | Confirmation statement made on 17 November 2023 with updates | |
07 Jun 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 17 November 2022 with updates | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
30 Nov 2021 | CS01 | Confirmation statement made on 17 November 2021 with updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with updates | |
22 Oct 2020 | AD01 | Registered office address changed from 2 Merus Court Meridian Business Park Leicester LE19 1RJ to 1934 the Yard Exploration Drive Leicester LE4 5JD on 22 October 2020 | |
19 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
18 Nov 2019 | CS01 | Confirmation statement made on 17 November 2019 with updates | |
17 Apr 2019 | AA | Micro company accounts made up to 31 December 2018 | |
19 Nov 2018 | CS01 | Confirmation statement made on 17 November 2018 with updates | |
03 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Jan 2018 | TM01 | Termination of appointment of Judith Ann Measom as a director on 5 January 2018 | |
05 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with updates | |
08 Jun 2017 | AA | Micro company accounts made up to 31 December 2016 | |
11 Jan 2017 | CS01 | Confirmation statement made on 17 November 2016 with updates | |
26 Aug 2016 | CH01 | Director's details changed for Ms Solaise Grace Elizabeth Measom on 26 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Judith Ann Measom on 26 August 2016 | |
26 Aug 2016 | CH01 | Director's details changed for Mr Andrew Richard Measom on 26 August 2016 | |
26 Aug 2016 | CH03 | Secretary's details changed for Vaughan Cooper on 26 August 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
|