Advanced company searchLink opens in new window

RED LION PR LIMITED

Company number 09491644

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)
06 Oct 2021 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 1.1112
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 30/01/2024
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
11 Dec 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
04 Jan 2019 CS01 Confirmation statement made on 7 November 2018 with no updates
18 Oct 2018 AAMD Amended total exemption full accounts made up to 31 March 2018
19 Sep 2018 AA Accounts for a dormant company made up to 31 March 2018
24 Jan 2018 AD01 Registered office address changed from 24a St. John Street London EC1M 4AY England to The Spitfire Building 71 Collier Street London N1 9BE on 24 January 2018
03 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with no updates
13 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
05 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 1
07 Mar 2016 AP02 Appointment of Hope & Glory Communications Llp as a director on 8 October 2015
07 Mar 2016 AP01 Appointment of Mr Stuart Graham as a director on 8 October 2015
07 Mar 2016 TM01 Termination of appointment of Sebastian Dilleyston as a director on 8 October 2015
07 Mar 2016 AD01 Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby DE74 2SA United Kingdom to 24a St. John Street London EC1M 4AY on 7 March 2016
14 May 2015 CERTNM Company name changed PARNHAM22 LIMITED\certificate issued on 14/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-28
16 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)