Advanced company searchLink opens in new window

RED INTERNATIONAL COMMUNICATION LIMITED

Company number 07877782

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)
13 Jan 2016 SH08 Change of share class name or designation
13 Jan 2016 AD01 Registered office address changed from Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT United Kingdom to Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT on 13 January 2016
08 Jan 2016 AD01 Registered office address changed from 7-9 Welton Garth Cowgate Welton East Yorkshire HU15 1NB to Holderness House 36 Market Place South Cave East Yorkshire HU15 2AT on 8 January 2016
30 Oct 2015 AD03 Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
30 Oct 2015 AD03 Register(s) moved to registered inspection location Regent's Court Princess Street Hull East Yorkshire HU2 8BA
29 Oct 2015 AD02 Register inspection address has been changed to Regent's Court Princess Street Hull East Yorkshire HU2 8BA
15 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 9 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 100
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Dec 2013 AR01 Annual return made up to 9 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
27 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Dec 2012 SH01 Statement of capital following an allotment of shares on 29 November 2012
  • GBP 100
19 Dec 2012 AR01 Annual return made up to 9 December 2012 with full list of shareholders
26 Nov 2012 AD01 Registered office address changed from 18 Honeysuckle Close Brough East Yorkshire HU15 1TQ United Kingdom on 26 November 2012
06 Jan 2012 AP01 Appointment of Paul Robert Joseph Alexander Farmer as a director
19 Dec 2011 TM01 Termination of appointment of Barbara Kahan as a director
09 Dec 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)