Advanced company searchLink opens in new window

RED PAPER LIMITED

Company number 08541965

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)
29 Jan 2018 TM02 Termination of appointment of Kingsley Secretaries Limited as a secretary on 5 January 2018
29 Jan 2018 TM01 Termination of appointment of Simon Paul Webber as a director on 5 January 2018
29 Jan 2018 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0FD to 1st Floor, Victory House 99-101 Regent Street London W1B 4EZ on 29 January 2018
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with updates
01 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
21 Jun 2017 CS01 Confirmation statement made on 23 May 2017 with updates
07 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 May 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 100
31 Mar 2016 AP01 Appointment of Mr Simon Paul Webber as a director on 14 March 2016
31 Mar 2016 TM01 Termination of appointment of Bianca Ann Allen as a director on 14 March 2016
06 Jan 2016 CH01 Director's details changed for Miss Bianca Ann Allen on 1 January 2016
12 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
01 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Jun 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 100
19 Jun 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
23 May 2013 NEWINC Incorporation