- Company Overview for REDPIXIE SERVICES LIMITED (07922562)
- Filing history for REDPIXIE SERVICES LIMITED (07922562)
- People for REDPIXIE SERVICES LIMITED (07922562)
- Charges for REDPIXIE SERVICES LIMITED (07922562)
- Insolvency for REDPIXIE SERVICES LIMITED (07922562)
- Registers for REDPIXIE SERVICES LIMITED (07922562)
- More for REDPIXIE SERVICES LIMITED (07922562)
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) |
---|---|---|---|
19 Apr 2018 | TM01 | Termination of appointment of Robert Stephen Godfrey as a director on 10 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Perry Michael Lee James Dowell as a director on 10 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Mitchell Craig Feldman as a director on 10 April 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with updates | |
23 Jan 2018 | AA | Accounts for a small company made up to 30 June 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 113 Shoreditch High Street London E1 6JN England to Eagle House 167 City Road London EC1V 1NR on 3 April 2017 | |
20 Mar 2017 | AA | Accounts for a small company made up to 30 June 2016 | |
31 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
31 Jan 2017 | TM01 | Termination of appointment of David Benjamin Smetana as a director on 22 June 2016 | |
13 Jun 2016 | MR01 | Registration of charge 079225620003, created on 13 June 2016 | |
10 Jun 2016 | MR01 | Registration of charge 079225620002, created on 27 May 2016 | |
27 May 2016 | MR01 | Registration of charge 079225620001, created on 9 May 2016 | |
17 May 2016 | RESOLUTIONS |
Resolutions
|
|
17 May 2016 | AD01 | Registered office address changed from 9a Burroughs Gardens London NW4 4AU to 113 Shoreditch High Street London E1 6JN on 17 May 2016 | |
09 May 2016 | AP01 | Appointment of Mr Robert Stephen Godfrey as a director on 1 September 2015 | |
26 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
|
|
15 Jan 2016 | AA01 | Current accounting period extended from 31 January 2016 to 30 June 2016 | |
05 Aug 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
23 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 9 July 2015
|
|
16 Apr 2015 | AP01 | Appointment of Mr David Benjamin Smetana as a director on 1 February 2015 | |
27 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-27
|
|
10 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
29 Apr 2014 | RESOLUTIONS |
Resolutions
|