Advanced company searchLink opens in new window

RED HIGH FIVE LTD

Company number 08488876

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)
28 May 2018 CH01 Director's details changed for Mr Ronabir Deb on 21 May 2018
28 May 2018 AD01 Registered office address changed from 45 Netherlands Road New Barnet Barnet EN5 1BP England to 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ on 28 May 2018
21 May 2018 AD01 Registered office address changed from 1 Station Court Station Approach Wickford Essex SS11 7AT to 45 Netherlands Road New Barnet Barnet EN5 1BP on 21 May 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
20 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
20 Nov 2017 PSC04 Change of details for Mr Ronabir Deb as a person with significant control on 1 July 2016
02 Aug 2017 AA Total exemption small company accounts made up to 31 July 2016
08 Jul 2017 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Jan 2017 AA01 Previous accounting period extended from 30 April 2016 to 31 July 2016
22 Dec 2016 CS01 Confirmation statement made on 1 November 2016 with updates
18 Apr 2016 MR01 Registration of charge 084888760001, created on 14 April 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Nov 2015 AR01 Annual return made up to 1 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 100
16 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
19 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
22 Oct 2014 AD01 Registered office address changed from C/O D B Parish Ltd 2Nd and 3Rd Floor 3a Tindal Square Chelmsford CM1 1EH to 1 Station Court Station Approach Wickford Essex SS11 7AT on 22 October 2014
13 May 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
03 Apr 2014 CH01 Director's details changed for Mr Raj Deb on 1 January 2014
11 Mar 2014 TM01 Termination of appointment of Aik Ng as a director
29 Oct 2013 AP01 Appointment of Mr Raj Deb as a director
25 Oct 2013 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England on 25 October 2013
23 Apr 2013 AD01 Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL United Kingdom on 23 April 2013
15 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)