- Company Overview for RED INNOVATIONS LIMITED (08361656)
- Filing history for RED INNOVATIONS LIMITED (08361656)
- People for RED INNOVATIONS LIMITED (08361656)
- Charges for RED INNOVATIONS LIMITED (08361656)
- More for RED INNOVATIONS LIMITED (08361656)
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) |
---|---|---|---|
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
19 Jan 2018 | CS01 | Confirmation statement made on 15 January 2018 with updates | |
18 Jan 2018 | CH01 | Director's details changed for Mr Jonathan Mark Clewes on 1 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Mr Alan Clapperton on 1 January 2018 | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
10 Nov 2016 | MR04 | Satisfaction of charge 083616560001 in full | |
10 Nov 2016 | MR01 | Registration of charge 083616560003, created on 8 November 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Trevor Anthony Paul Wilson on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Jonathan Mark Clewes on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Adam Share on 6 October 2016 | |
06 Oct 2016 | CH01 | Director's details changed for Mr Alan Clapperton on 6 October 2016 | |
04 Oct 2016 | AD01 | Registered office address changed from Treatment Centre Sneyd Hill Burslem Stoke-on-Trent Staffordshire ST6 2DZ to Borough House Berkeley Court Borough Road Newcastle Under Lyme ST5 1TT on 4 October 2016 | |
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AUD | Auditor's resignation | |
15 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
|
|
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
16 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | MR01 | Registration of charge 083616560002, created on 30 March 2015 | |
01 Apr 2015 | MR01 | Registration of charge 083616560001, created on 30 March 2015 | |
31 Mar 2015 | TM01 | Termination of appointment of David John Scott as a director on 30 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
|
|
03 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | AA01 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|