Advanced company searchLink opens in new window

RED INNOVATIONS LIMITED

Company number 08361656

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)
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
  • GBP 1
24 Sep 2015 AA Full accounts made up to 31 December 2014
16 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 1
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
  • GBP 1